GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, February 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, November 2023
|
dissolution |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 27th, December 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 30th, September 2021
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2021-05-25 director's details were changed
filed on: 26th, May 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Allerton Way Northallerton DL7 8nd. Change occurred on 2021-05-26. Company's previous address: Primrose Cottage Easby Great Ayton Middlesbrough TS9 6JJ England.
filed on: 26th, May 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021-02-04 director's details were changed
filed on: 4th, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Primrose Cottage Easby Great Ayton Middlesbrough TS9 6JJ. Change occurred on 2021-02-04. Company's previous address: 7 Allerton Way Northallerton North Yorkshire DL7 8nd England.
filed on: 4th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 30th, September 2020
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2020-08-10 director's details were changed
filed on: 13th, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 30th, September 2019
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2019-04-08 director's details were changed
filed on: 18th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 28th, September 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 29th, September 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 2015-12-31
filed on: 30th, September 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-28
filed on: 28th, April 2016
|
annual return |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2016
|
gazette |
Free Download
(1 page)
|
AD02 |
New sail address 7 Allerton Way Northallerton North Yorkshire DL7 8nd. Change occurred at an unknown date. Company's previous address: Edbs Novus Seaham Spectrum Business Park Seaham County Durham SR7 7TT England.
filed on: 26th, April 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 7 Allerton Way Northallerton North Yorkshire DL7 8nd. Change occurred on 2016-04-26. Company's previous address: Branu Group Spectrum Business Park Seaham County Durham SR7 7TT.
filed on: 26th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-30
filed on: 26th, April 2016
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2016
|
gazette |
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 2013-12-31
filed on: 21st, April 2015
|
accounts |
Free Download
(15 pages)
|
AA |
Micro company accounts made up to 2014-12-31
filed on: 7th, April 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-30
filed on: 2nd, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-02-02: 100.00 GBP
|
capital |
|
CH01 |
On 2014-01-26 director's details were changed
filed on: 2nd, February 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-30
filed on: 27th, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-01-27: 100.00 GBP
|
capital |
|
AD02 |
Register inspection address changed from C/O Lisa Bean 7 Allerton Way Northallerton North Yorkshire DL7 8ND United Kingdom at an unknown date
filed on: 27th, January 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-11-01
filed on: 1st, November 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 28th, September 2013
|
accounts |
Free Download
(4 pages)
|
CERTNM |
Company name changed prpa LIMITEDcertificate issued on 02/07/13
filed on: 2nd, July 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-07-01
|
change of name |
|
NM01 |
Change of name by resolution
|
change of name |
|
CERTNM |
Company name changed lmbt solutions LIMITEDcertificate issued on 02/04/13
filed on: 2nd, April 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-03-30
|
change of name |
|
NM01 |
Change of name by resolution
|
change of name |
|
AP01 |
New director was appointed on 2013-03-30
filed on: 30th, March 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Lisa Bean 7 Allerton Way Northallerton North Yorkshire DL7 8ND United Kingdom on 2013-03-30
filed on: 30th, March 2013
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-01-01
filed on: 1st, January 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-30
filed on: 1st, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 19th, September 2012
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX on 2012-05-10
filed on: 10th, May 2012
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-05-10
filed on: 10th, May 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-30
filed on: 12th, February 2012
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2011-10-08
filed on: 8th, October 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-10-08
filed on: 8th, October 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 29th, September 2011
|
accounts |
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 17th, January 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-12-30
filed on: 17th, January 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2010-11-05 director's details were changed
filed on: 15th, January 2011
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 15th, January 2011
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2009-12-30: 99.00 GBP
filed on: 20th, April 2010
|
capital |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 2010-04-20
filed on: 20th, April 2010
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, December 2009
|
incorporation |
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|