GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 31st, October 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 11th November 2020
filed on: 11th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 18th, November 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 11th November 2019
filed on: 30th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 31st October 2019.
filed on: 1st, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 1st November 2019
filed on: 1st, November 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 1st November 2019
filed on: 1st, November 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 1st November 2019
filed on: 1st, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 29th, January 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th November 2018
filed on: 12th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Monday 29th October 2018
filed on: 29th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 29th October 2018
filed on: 29th, October 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 29th October 2018
filed on: 29th, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 29th October 2018.
filed on: 29th, October 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 29th October 2018
filed on: 29th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 29th October 2018
filed on: 29th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 11th November 2017
filed on: 15th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 3rd, November 2017
|
accounts |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Saturday 5th August 2017
filed on: 5th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Saturday 5th August 2017
filed on: 5th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 26th July 2017.
filed on: 26th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 26th July 2017.
filed on: 26th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 26th July 2017
filed on: 26th, July 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 26th July 2017
filed on: 26th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 20th July 2017
filed on: 20th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 11th November 2016
filed on: 16th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 9th, September 2016
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Monday 30th November 2015 to Sunday 31st January 2016
filed on: 9th, August 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 26 Bentley Grove Leeds LS6 4AT to 275 Meanwood Road Leeds West Yorkshire LS7 2JD on Wednesday 20th January 2016
filed on: 20th, January 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 20th January 2016 director's details were changed
filed on: 20th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 11th November 2015 with full list of members
filed on: 18th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on Wednesday 18th November 2015
|
capital |
|
NEWINC |
Company registration
filed on: 11th, November 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on Tuesday 11th November 2014
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|