GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 19th November 2019
filed on: 23rd, April 2020
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Friday 28th February 2020 to Tuesday 19th November 2019
filed on: 22nd, April 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 17th February 2020
filed on: 19th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 12th, August 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th February 2019
filed on: 20th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 27th, April 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th February 2018
filed on: 23rd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 23rd, May 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 17th February 2017
filed on: 21st, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 15th, April 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 17th February 2016 with full list of members
filed on: 23rd, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 23rd February 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 20th, October 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 17th February 2015 with full list of members
filed on: 6th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 6th March 2015
|
capital |
|
AD01 |
Registered office address changed from 125 New Road Side Horsforth Leeds West Yorkshire LS18 4AW to 125 New Road Side Horsforth Leeds LS18 4QD on Friday 6th March 2015
filed on: 6th, March 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Kerry Street Horsforth Leeds LS18 4AW United Kingdom to 125 New Road Side Horsforth Leeds West Yorkshire LS18 4AW on Tuesday 15th July 2014
filed on: 15th, July 2014
|
address |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 7th March 2014
filed on: 7th, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 7th March 2014.
filed on: 7th, March 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 7th March 2014
filed on: 7th, March 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, February 2014
|
incorporation |
Free Download
(24 pages)
|