GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, July 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 3rd Feb 2020. New Address: C/O Gaines Robson Insolvency Carrwood Park Selby Road Leeds LS15 4LG. Previous address: 14 Beech Hill Otley West Yorkshire LS21 3AX
filed on: 3rd, February 2020
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Dec 2019
filed on: 23rd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Dec 2018
filed on: 23rd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Fri, 9th Nov 2018 director's details were changed
filed on: 9th, November 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 9th Nov 2018
filed on: 9th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 6th Feb 2018
filed on: 6th, February 2018
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Dec 2017
filed on: 26th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, January 2018
|
change of name |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 25th, September 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Dec 2016
filed on: 6th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 6th, October 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 20th Dec 2015 with full list of members
filed on: 22nd, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 20th Dec 2014 with full list of members
filed on: 27th, January 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 12th, August 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 20th Dec 2013 with full list of members
filed on: 30th, January 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 23rd, September 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 20th Dec 2012 with full list of members
filed on: 17th, January 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 21st, September 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 20th Dec 2011 with full list of members
filed on: 19th, January 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Fri, 16th Dec 2011 director's details were changed
filed on: 19th, January 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, December 2010
|
incorporation |
Free Download
(43 pages)
|