(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on November 21, 2023
filed on: 21st, November 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 15, 2023
filed on: 21st, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 7, 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Nexus Discovery Way University of Leeds Leeds LS2 3AA. Change occurred on March 1, 2022. Company's previous address: The Company Secretariat 11/75 E C Stoner Building University of Leeds Leeds LS2 9JT.
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 24, 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 14, 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 14, 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 14, 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 14, 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2018
filed on: 15th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 14, 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2017
filed on: 9th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 14, 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to July 31, 2016
filed on: 21st, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On January 1, 2014 director's details were changed
filed on: 12th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2014
filed on: 12th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2012
filed on: 6th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2013
filed on: 25th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to July 31, 2011
filed on: 31st, March 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2012
filed on: 13th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to July 31, 2010
filed on: 11th, April 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2011
filed on: 8th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to July 31, 2009
filed on: 29th, March 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2010
filed on: 17th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on January 18, 2010. Old Address: Financial Services Room 11-82 E C Stoner Building University of Leeds Leeds West Yorkshire LS2 9JT
filed on: 18th, January 2010
| address
|
Free Download
(2 pages)
|
(363a) Period up to March 6, 2009 - Annual return with full member list
filed on: 6th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2008
filed on: 2nd, December 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to March 11, 2008 - Annual return with full member list
filed on: 11th, March 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On April 1, 2007 New secretary appointed
filed on: 1st, April 2007
| officers
|
Free Download
(4 pages)
|
(288a) On April 1, 2007 New director appointed
filed on: 1st, April 2007
| officers
|
Free Download
(4 pages)
|
(288a) On April 1, 2007 New director appointed
filed on: 1st, April 2007
| officers
|
Free Download
(4 pages)
|
(288a) On April 1, 2007 New secretary appointed
filed on: 1st, April 2007
| officers
|
Free Download
(4 pages)
|
(287) Registered office changed on 27/03/07 from: 1 park row leeds LS1 5AB
filed on: 27th, March 2007
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/08 to 31/07/08
filed on: 27th, March 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 27/03/07 from: 1 park row leeds LS1 5AB
filed on: 27th, March 2007
| address
|
Free Download
(1 page)
|
(288b) On March 27, 2007 Director resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 27, 2007 Secretary resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 27, 2007 Director resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/08 to 31/07/08
filed on: 27th, March 2007
| accounts
|
Free Download
(1 page)
|
(288b) On March 27, 2007 Secretary resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed pimco 2606 LIMITEDcertificate issued on 19/03/07
filed on: 19th, March 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pimco 2606 LIMITEDcertificate issued on 19/03/07
filed on: 19th, March 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2007
| incorporation
|
Free Download
(16 pages)
|