GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, December 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 12th Jun 2015. New Address: 26 York Place Leeds LS1 2EY. Previous address: Chapel House Bentley Square Oulton Leeds LS26 8JH
filed on: 12th, June 2015
|
address |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, January 2015
|
mortgage |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 11th Jun 2014. Old Address: Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF
filed on: 11th, June 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 24th Apr 2014 with full list of members
filed on: 11th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 11th Jun 2014: 200.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 22nd, April 2014
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 062247960006
filed on: 19th, December 2013
|
mortgage |
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to Wed, 24th Apr 2013 with full list of members
filed on: 9th, July 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 17th, April 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 24th Apr 2012 with full list of members
filed on: 20th, June 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 29th, May 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 24th Apr 2011 with full list of members
filed on: 8th, June 2011
|
annual return |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 14th, May 2011
|
mortgage |
Free Download
(8 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 13th, May 2011
|
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: 13th, May 2011
|
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: 13th, May 2011
|
mortgage |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 5th, May 2011
|
accounts |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 22nd, December 2010
|
mortgage |
Free Download
(6 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 5th, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 24th Apr 2010 with full list of members
filed on: 5th, July 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 29th, April 2010
|
accounts |
Free Download
(6 pages)
|
287 |
Registered office changed on 17/08/2009 from gleek cadman ross 96 marsh lane leeds west yorkshire LS9 8SR
filed on: 17th, August 2009
|
address |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 10th, July 2009
|
mortgage |
Free Download
(5 pages)
|
288a |
On Fri, 10th Jul 2009 Director appointed
filed on: 10th, July 2009
|
officers |
Free Download
(2 pages)
|
288b |
On Fri, 10th Jul 2009 Appointment terminated secretary
filed on: 10th, July 2009
|
officers |
Free Download
(1 page)
|
288a |
On Fri, 10th Jul 2009 Secretary appointed
filed on: 10th, July 2009
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 10th Jul 2009 Appointment terminated director
filed on: 10th, July 2009
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 10th Jul 2009 Appointment terminated director
filed on: 10th, July 2009
|
officers |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 30th, June 2009
|
mortgage |
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 26th, June 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to Thu, 28th May 2009 with shareholders record
filed on: 28th, May 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2008
filed on: 24th, February 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return up to Fri, 9th May 2008 with shareholders record
filed on: 9th, May 2008
|
annual return |
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 30/04/08 to 31/07/08
filed on: 7th, August 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/04/08 to 31/07/08
filed on: 7th, August 2007
|
accounts |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 3rd, July 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 3rd, July 2007
|
mortgage |
Free Download
(3 pages)
|
88(2)R |
Alloted 199 shares on Tue, 24th Apr 2007. Value of each share 1 £, total number of shares: 200.
filed on: 22nd, June 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 199 shares on Tue, 24th Apr 2007. Value of each share 1 £, total number of shares: 200.
filed on: 22nd, June 2007
|
capital |
Free Download
(2 pages)
|
288b |
On Wed, 2nd May 2007 Director resigned
filed on: 2nd, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 2nd May 2007 New secretary appointed
filed on: 2nd, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 2nd May 2007 New director appointed
filed on: 2nd, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 2nd May 2007 New director appointed
filed on: 2nd, May 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 02/05/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 2nd, May 2007
|
address |
Free Download
(1 page)
|
288b |
On Wed, 2nd May 2007 Secretary resigned
filed on: 2nd, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 2nd May 2007 Secretary resigned
filed on: 2nd, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 2nd May 2007 New secretary appointed
filed on: 2nd, May 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 02/05/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 2nd, May 2007
|
address |
Free Download
(1 page)
|
288a |
On Wed, 2nd May 2007 New director appointed
filed on: 2nd, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 2nd May 2007 New director appointed
filed on: 2nd, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 2nd May 2007 Director resigned
filed on: 2nd, May 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2007
|
incorporation |
Free Download
(16 pages)
|