GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, March 2022
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 8th, December 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Oct 2021
filed on: 26th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, March 2021
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2020
filed on: 20th, January 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 6th Oct 2020
filed on: 26th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, May 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, May 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 28th, April 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 6th Oct 2019
filed on: 22nd, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Tue, 30th Apr 2019
filed on: 9th, April 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 6th Oct 2018
filed on: 16th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 7th, August 2018
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Wed, 27th Jun 2018
filed on: 28th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 27th Jun 2018 director's details were changed
filed on: 28th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 27th Jun 2018
filed on: 28th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 26th Jun 2018
filed on: 28th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 26th Jun 2018 director's details were changed
filed on: 28th, June 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 27th Jun 2018 director's details were changed
filed on: 28th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11 Oakwell Gardens Leeds LS8 1RR England on Wed, 27th Jun 2018 to The Studio 32 the Calls Leeds West Yorkshire LS2 7EW
filed on: 27th, June 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 6th Oct 2017
filed on: 27th, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 104126070001, created on Tue, 1st Nov 2016
filed on: 7th, November 2016
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge 104126070002, created on Tue, 1st Nov 2016
filed on: 7th, November 2016
|
mortgage |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, October 2016
|
incorporation |
Free Download
(13 pages)
|