GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, May 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, May 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 5th Aug 2019
filed on: 16th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Aug 2018
filed on: 18th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 18th Aug 2017
filed on: 18th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 18th Aug 2017
filed on: 18th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 18th Aug 2017
filed on: 18th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Aug 2017
filed on: 18th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 18th Aug 2017
filed on: 18th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 26th, April 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
Mon, 13th Feb 2017 - the day director's appointment was terminated
filed on: 13th, February 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 26th Sep 2016. New Address: C/O C/O 10 Well House Avenue Leeds LS8 4BY. Previous address: C/O First Actuarial Mayesbrook House Lawnswood Business Park Leeds West Yorkshire LS16 6QY
filed on: 26th, September 2016
|
address |
Free Download
(1 page)
|
TM01 |
Mon, 19th Sep 2016 - the day director's appointment was terminated
filed on: 20th, September 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 5th Aug 2016
filed on: 14th, August 2016
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Mon, 1st Aug 2016 - the day director's appointment was terminated
filed on: 11th, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 6th Dec 2015 new director was appointed.
filed on: 7th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sat, 3rd Oct 2015 new director was appointed.
filed on: 6th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sat, 3rd Oct 2015 new director was appointed.
filed on: 6th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sat, 3rd Oct 2015 new director was appointed.
filed on: 3rd, October 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, August 2015
|
incorporation |
Free Download
(59 pages)
|