(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 7th, July 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 13th December 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 13th December 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 13th December 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 13th December 2018
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 13th December 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 13th December 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th December 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 15th December 2015: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st December 2014
filed on: 22nd, April 2015
| accounts
|
|
(AR01) Annual return with complete list of members, drawn up to 13th December 2014
filed on: 19th, December 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, May 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 13th December 2013
filed on: 28th, May 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On 28th May 2014 director's details were changed
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th May 2014 director's details were changed
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th May 2014 director's details were changed
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT United Kingdom on 21st May 2014
filed on: 21st, May 2014
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, April 2014
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2012
filed on: 25th, June 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th December 2012
filed on: 30th, January 2013
| annual return
|
Free Download
(5 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 27th, March 2012
| incorporation
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 7th, March 2012
| resolution
|
Free Download
(13 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, March 2012
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 13th December 2011: 100.00 GBP
filed on: 27th, February 2012
| capital
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 25th January 2012
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th January 2012
filed on: 24th, January 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 24th January 2012
filed on: 24th, January 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 24th January 2012
filed on: 24th, January 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th January 2012
filed on: 24th, January 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 13th, December 2011
| incorporation
|
Free Download
(19 pages)
|