GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, August 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 13th September 2022. New Address: Unit 4 Madison Court George Mann Road Leeds LS10 1DX. Previous address: 22a Main Street Garforth Leeds LS25 1AA
filed on: 13th, September 2022
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 6th December 2021. New Address: 22a Main Street Garforth Leeds LS25 1AA. Previous address: Pear Tree Cottage Clifford Road Boston Spa Wetherby West Yorkshire LS23 6BZ
filed on: 6th, December 2021
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 20th, July 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 8th April 2021
filed on: 24th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th April 2020
filed on: 18th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 30th, January 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 8th April 2019
filed on: 15th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 8th April 2018
filed on: 20th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 29th, January 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 8th April 2017
filed on: 18th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 5th, January 2017
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 1st December 2015 director's details were changed
filed on: 29th, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 31st August 2016. New Address: Pear Tree Cottage Clifford Road Boston Spa Wetherby West Yorkshire LS23 6BZ. Previous address: 6 Woodman Parade Woodman Street London E16 2LL England
filed on: 31st, August 2016
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd August 2016
filed on: 23rd, August 2016
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 20th, May 2016
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th April 2016 with full list of members
filed on: 3rd, May 2016
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 29th April 2016
filed on: 3rd, May 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, April 2015
|
incorporation |
Free Download
(7 pages)
|