CS01 |
Confirmation statement with no updates Friday 29th September 2023
filed on: 5th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th September 2022
filed on: 10th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th September 2021
filed on: 29th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 29th September 2020
filed on: 20th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 29th September 2019
filed on: 7th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th September 2018
filed on: 3rd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th September 2017
filed on: 4th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Sagars Accountants Limited Gresham House 5-7 st Pauls Street Leeds LS1 2JG. Change occurred on Monday 3rd April 2017. Company's previous address: 21-27 st. Pauls Street Leeds West Yorkshire LS1 2JG.
filed on: 3rd, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 29th September 2016
filed on: 12th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th September 2015
filed on: 5th, October 2015
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 29th September 2014
filed on: 9th, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 9th October 2014
|
capital |
|
AA01 |
Previous accounting period shortened from Monday 30th June 2014 to Monday 31st March 2014
filed on: 2nd, September 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th September 2013
filed on: 30th, September 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 30th September 2013
|
capital |
|
CERTNM |
Company name changed hrad law LIMITEDcertificate issued on 24/12/12
filed on: 24th, December 2012
|
change of name |
Free Download
(1 page)
|
RES15 |
Name changed by resolution on Friday 19th October 2012
|
change of name |
|
MAR |
Re-registration of Articles and Memorandum
filed on: 24th, December 2012
|
incorporation |
Free Download
(12 pages)
|
CONNOT |
Change of name notice
filed on: 24th, December 2012
|
change of name |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Sunday 30th June 2013. Originally it was Monday 31st December 2012
filed on: 7th, November 2012
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 1st, November 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 29th September 2012
filed on: 8th, October 2012
|
annual return |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th June 2012 to Saturday 31st December 2011
filed on: 8th, October 2012
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 30th, March 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 29th September 2011
filed on: 5th, October 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 8th June 2011 from 21-27 St Paul's Street Leeds West Yorkshire LS1 2ER United Kingdom
filed on: 8th, June 2011
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 21st, March 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th September 2010
filed on: 20th, October 2010
|
annual return |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Wednesday 30th June 2010, originally was Thursday 30th September 2010.
filed on: 25th, February 2010
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 16th October 2009 from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ Uk
filed on: 16th, October 2009
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 15th October 2009.
filed on: 15th, October 2009
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 15th October 2009
filed on: 15th, October 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, September 2009
|
incorporation |
Free Download
(13 pages)
|