(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 23rd, June 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, June 2020
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st May 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 20th Jul 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 31st May 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Jul 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st May 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 20th Jul 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Tue, 31st May 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 20th Jul 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
|
(AA) Dormant company accounts made up to Sun, 31st May 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 20th Jul 2015
filed on: 23rd, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 23rd Jul 2015: 1.00 GBP
capital
|
|
(CH04) Secretary's name changed on Fri, 30th May 2014
filed on: 12th, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st May 2014
filed on: 11th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England on Mon, 21st Jul 2014 to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
filed on: 21st, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 20th Jul 2014
filed on: 21st, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 21st Jul 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Fri, 31st May 2013
filed on: 10th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 20th Jul 2013
filed on: 22nd, July 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 22nd Jul 2013. Old Address: Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR England
filed on: 22nd, July 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st May 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on Fri, 20th Jul 2012. Old Address: C/O Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
filed on: 20th, July 2012
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Thu, 1st Mar 2012
filed on: 20th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 20th Jul 2012
filed on: 20th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st May 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(7 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Wed, 20th Jul 2011
filed on: 19th, September 2011
| document replacement
|
Free Download
(16 pages)
|
(AP04) On Tue, 30th Aug 2011, company appointed a new person to the position of a secretary
filed on: 30th, August 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st May 2011
filed on: 30th, August 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 20th Jul 2011
filed on: 17th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 16th Aug 2011. Old Address: 49 Mabgate Leeds West Yorkshire LS9 7DR United Kingdom
filed on: 16th, August 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 15th Jul 2011
filed on: 15th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 15th Jul 2011 new director was appointed.
filed on: 15th, July 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 26th Aug 2010 new director was appointed.
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 25th Aug 2010. Old Address: White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
filed on: 25th, August 2010
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 25th Aug 2010
filed on: 25th, August 2010
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed fadingmemory LIMITEDcertificate issued on 29/07/10
filed on: 29th, July 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Tue, 20th Jul 2010 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 29th, July 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, July 2010
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|