GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, November 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/09/30. New Address: Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ. Previous address: Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ
filed on: 30th, September 2015
|
address |
Free Download
(2 pages)
|
AC92 |
Restoration by order of the court
filed on: 24th, June 2015
|
restoration |
Free Download
(6 pages)
|
CERTNM |
Company name changed hq leisurecertificate issued on 24/06/15
filed on: 24th, June 2015
|
change of name |
Free Download
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, December 2011
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/02/12 from Sanderson House Station Road Horsforth Leeds LS18 5NT England
filed on: 12th, February 2010
|
address |
Free Download
(2 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
filed on: 2nd, February 2010
|
mortgage |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 2nd, February 2010
|
mortgage |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 2nd, February 2010
|
mortgage |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
filed on: 2nd, February 2010
|
mortgage |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
filed on: 2nd, February 2010
|
mortgage |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges
filed on: 2nd, February 2010
|
mortgage |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
filed on: 2nd, February 2010
|
mortgage |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
filed on: 2nd, February 2010
|
mortgage |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/01/07 from Suite 1 44 Park Drive Bradford BD9 4DT
filed on: 7th, January 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2009/11/25 with full list of members
filed on: 21st, December 2009
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2009/12/21 director's details were changed
filed on: 21st, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009/12/21 director's details were changed
filed on: 21st, December 2009
|
officers |
Free Download
(2 pages)
|
363a |
Annual return up to 2008/11/27 with shareholders record
filed on: 27th, November 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/11/30
filed on: 30th, September 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to 2007/11/30 with shareholders record
filed on: 30th, November 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/11/30
filed on: 10th, September 2007
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return up to 2007/01/09 with shareholders record
filed on: 9th, January 2007
|
annual return |
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 25th, October 2006
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 25th, October 2006
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 25th, October 2006
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 25th, October 2006
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 25th, October 2006
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 25th, October 2006
|
mortgage |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2005/11/30
filed on: 28th, September 2006
|
accounts |
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 20th, September 2006
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, June 2006
|
mortgage |
Free Download
(3 pages)
|
363s |
Annual return up to 2006/01/05 with shareholders record
filed on: 5th, January 2006
|
annual return |
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 12th, October 2005
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, February 2005
|
mortgage |
Free Download
(3 pages)
|
288a |
On 2004/12/07 New director appointed
filed on: 7th, December 2004
|
officers |
Free Download
(2 pages)
|
288a |
On 2004/12/07 New secretary appointed
filed on: 7th, December 2004
|
officers |
Free Download
(2 pages)
|
288b |
On 2004/11/26 Secretary resigned
filed on: 26th, November 2004
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, November 2004
|
incorporation |
Free Download
(9 pages)
|