GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, October 2018
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, August 2018
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, July 2018
|
dissolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2018-06-04
filed on: 4th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-06-04
filed on: 4th, June 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-06-04
filed on: 4th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-06-04
filed on: 4th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 17th, April 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-03
filed on: 4th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-05-10
filed on: 10th, May 2017
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-08-31
filed on: 5th, May 2017
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2017-03-20
filed on: 20th, March 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-08-03
filed on: 6th, August 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2015-08-31
filed on: 18th, May 2016
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 44-46 (Inside Slate) Canal Road Leeds West Yorkshire LS12 2PL. Change occurred on 2016-05-17. Company's previous address: 1a Chapel Lane Armley Leeds LS12 2DJ.
filed on: 17th, May 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-03-11
filed on: 11th, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-03
filed on: 3rd, August 2015
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2015-08-01
filed on: 3rd, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-04-06
filed on: 13th, July 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2015-04-06
filed on: 13th, July 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2014-08-31
filed on: 11th, June 2015
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2015-04-06
filed on: 20th, May 2015
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed kaba pc C.I.C.certificate issued on 11/03/15
filed on: 11th, March 2015
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 11th, March 2015
|
change of name |
Free Download
(2 pages)
|
AD01 |
New registered office address 1a Chapel Lane Armley Leeds LS12 2DJ. Change occurred on 2015-03-04. Company's previous address: 66 Burley Lodge Road Leeds West Yorkshire LS6 1QF.
filed on: 4th, March 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-11-05
filed on: 28th, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-10-30
filed on: 30th, October 2014
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2013-10-05: 6.00 GBP
filed on: 16th, August 2014
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-03
filed on: 15th, August 2014
|
annual return |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2014-08-15: 6.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 2013-08-31
filed on: 10th, June 2014
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2013-09-23
filed on: 23rd, September 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-09-05
filed on: 5th, September 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-09-04
filed on: 4th, September 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-03
filed on: 5th, August 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2012-08-31
filed on: 20th, June 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-03
filed on: 17th, September 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2011-08-31
filed on: 9th, May 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-08-03
filed on: 9th, August 2011
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2011-07-06 director's details were changed
filed on: 8th, August 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2011-08-08) of a secretary
filed on: 8th, August 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2011-08-08
filed on: 8th, August 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-09-24
filed on: 24th, September 2010
|
officers |
Free Download
(3 pages)
|