(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, September 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/06/21. New Address: Third Floor 10 South Parade Leeds LS1 5QS. Previous address: Empress House New Hold Industrial Estate Garforth Leeds LS25 2LD
filed on: 21st, June 2019
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 27th, February 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) 2018/12/01 - the day director's appointment was terminated
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/05/26
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 22nd, February 2018
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 069148020001, created on 2017/06/30
filed on: 5th, July 2017
| mortgage
|
Free Download
|
(CS01) Confirmation statement with updates 2017/05/26
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 17th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2016/05/26 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 10th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/05/26 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/06/25
capital
|
|
(TM01) 2015/01/02 - the day director's appointment was terminated
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/01/09.
filed on: 7th, May 2015
| officers
|
Free Download
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 27th, February 2015
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2014/11/01.
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/05/26 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/07/09
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 26th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on 2014/01/11 from C/O C/O Jonathan S White & Co 25-29 Sandy Way Yeadon Leeds LS19 7EW United Kingdom
filed on: 11th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/05/26 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/05/31
filed on: 5th, March 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on 2012/07/24 from Unit 2 Waterside Park Canal Road Selby North Yorkshire YO8 8AG
filed on: 24th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/05/26 with full list of members
filed on: 24th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/05/31
filed on: 3rd, July 2012
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, June 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, June 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/05/26 with full list of members
filed on: 4th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/05/31
filed on: 26th, February 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2010/05/26 with full list of members
filed on: 30th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010/05/23 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 08/07/2009 from empress house 14B new hold industrial estate garforth leeds west yorkshire LS25 2LD
filed on: 8th, July 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, May 2009
| incorporation
|
Free Download
(12 pages)
|