GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, August 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, August 2022
|
dissolution |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O C/O Summ.It Assist Llp 2nd Floor 3 Hardman Square Manchester M3 3EB on 13th July 2022 to C/O 4D Pharma Bond Court Leeds LS1 2JZ
filed on: 13th, July 2022
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th January 2022
filed on: 6th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th January 2021
filed on: 9th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th April 2020
filed on: 18th, December 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 6th January 2020
filed on: 5th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th April 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 6th January 2019
filed on: 7th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th April 2018
filed on: 5th, September 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 6th January 2018
filed on: 8th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 30th April 2017
filed on: 27th, September 2017
|
accounts |
Free Download
(6 pages)
|
AD02 |
Single Alternative Inspection Location changed from Third Floor 9 Bond Court Leeds LS1 2JZ England at an unknown date to Fifth Floor 9 Bond Court Leeds LS1 2JZ
filed on: 4th, September 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd February 2017
filed on: 3rd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 30th April 2016
filed on: 6th, January 2017
|
accounts |
Free Download
(4 pages)
|
AD02 |
Single Alternative Inspection Location changed from Schofield Sweeney Llp Springfield House 76 Wellington Street Leeds LS1 2AY United Kingdom at an unknown date to Third Floor 9 Bond Court Leeds LS1 2JZ
filed on: 29th, June 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 74 Gartside Street Manchester Greater Manchester M3 3EL on 25th April 2016 to C/O C/O Summ.It Assist Llp 2nd Floor 3 Hardman Square Manchester M3 3EB
filed on: 25th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2016
filed on: 7th, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th March 2016: 1.00 GBP
|
capital |
|
AA |
Small company accounts made up to 30th April 2015
filed on: 5th, February 2016
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 25th March 2015 director's details were changed
filed on: 20th, April 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2015
filed on: 25th, March 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 30th April 2014
filed on: 22nd, January 2015
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 20th August 2014
filed on: 28th, August 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2014
filed on: 10th, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th March 2014: 1.00 GBP
|
capital |
|
AA |
Small company accounts made up to 30th April 2013
filed on: 2nd, January 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2013
filed on: 11th, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 30th April 2012
filed on: 8th, November 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2012
filed on: 6th, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 30th April 2011
filed on: 27th, October 2011
|
accounts |
Free Download
(11 pages)
|
AA01 |
Extension of accounting period to 30th April 2011 from 28th February 2011
filed on: 12th, May 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2011
filed on: 24th, February 2011
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 20th October 2010
filed on: 20th, October 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th October 2010
filed on: 20th, October 2010
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 10th, May 2010
|
address |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 10th, May 2010
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, February 2010
|
incorporation |
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|