(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 15th, September 2023
| dissolution
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, September 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, June 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, June 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Mon, 23rd Nov 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 22nd, July 2020
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, April 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 23rd Nov 2019
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Tue, 1st Oct 2019 - the day director's appointment was terminated
filed on: 19th, December 2019
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Fri, 30th Nov 2018 to Tue, 30th Apr 2019
filed on: 23rd, August 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 25th Jul 2019. New Address: City West Business Park Gelderd Road Building 3 Leeds LS12 6LN. Previous address: West 44 44-60 Richardshaw Lane Pudsey Leeds LS28 7UR England
filed on: 25th, July 2019
| address
|
Free Download
(1 page)
|
(TM01) Wed, 3rd Jul 2019 - the day director's appointment was terminated
filed on: 17th, July 2019
| officers
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 11th, January 2019
| incorporation
|
Free Download
(15 pages)
|
(SH02) Sub-division of shares on Thu, 20th Dec 2018
filed on: 11th, January 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 11th, January 2019
| resolution
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Nov 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 110807700002, created on Fri, 9th Mar 2018
filed on: 13th, March 2018
| mortgage
|
Free Download
(55 pages)
|
(SH01) Capital declared on Tue, 19th Dec 2017: 1000.00 GBP
filed on: 12th, March 2018
| capital
|
Free Download
(4 pages)
|
(AP01) On Thu, 18th Jan 2018 new director was appointed.
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 24th Jan 2018. New Address: West 44 44-60 Richardshaw Lane Pudsey Leeds LS28 7UR. Previous address: Suites 108 & 109, West 44, 44-60 Richardshaw Lane Pudsey Leeds LS28 7UR England
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 24th Jan 2018. New Address: Suites 108 & 109, West 44, 44-60 Richardshaw Lane Pudsey Leeds LS28 7UR. Previous address: Richmond Court Butler Way Stanningley Pudsey LS28 6EA United Kingdom
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 110807700001, created on Fri, 22nd Dec 2017
filed on: 3rd, January 2018
| mortgage
|
Free Download
(51 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, November 2017
| incorporation
|
Free Download
(11 pages)
|