GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, April 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 12th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2021
filed on: 12th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 27th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th February 2020
filed on: 12th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 13th November 2019
filed on: 15th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 26th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th February 2019
filed on: 14th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2018
filed on: 21st, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 20th November 2017
filed on: 21st, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st July 2017
filed on: 20th, February 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Small company accounts made up to 31st July 2016
filed on: 15th, March 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 12th February 2017
filed on: 2nd, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 14th November 2016
filed on: 10th, January 2017
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 069296190002, created on 18th November 2016
filed on: 23rd, November 2016
|
mortgage |
Free Download
(35 pages)
|
MR01 |
Registration of charge 069296190001, created on 18th November 2016
filed on: 23rd, November 2016
|
mortgage |
Free Download
(35 pages)
|
AA |
Small company accounts made up to 31st July 2015
filed on: 15th, April 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th February 2016
filed on: 24th, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th February 2016: 100.00 GBP
|
capital |
|
CH01 |
On 1st February 2016 director's details were changed
filed on: 24th, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st July 2014
filed on: 28th, April 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th February 2015
filed on: 19th, February 2015
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2nd September 2014 director's details were changed
filed on: 3rd, September 2014
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st July 2013
filed on: 20th, March 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th February 2014
filed on: 21st, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 21st February 2014: 100.00 GBP
|
capital |
|
AA |
Small company accounts made up to 31st July 2012
filed on: 28th, February 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th February 2013
filed on: 13th, February 2013
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2nd July 2012
filed on: 2nd, July 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th June 2012
filed on: 22nd, June 2012
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 24th May 2012
filed on: 24th, May 2012
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st July 2011
filed on: 30th, April 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th June 2011
filed on: 29th, June 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st July 2010
filed on: 4th, May 2011
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Brown Butler Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 20th April 2011
filed on: 20th, April 2011
|
address |
Free Download
(1 page)
|
CH01 |
On 10th June 2010 director's details were changed
filed on: 29th, June 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th June 2010
filed on: 29th, June 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st July 2009
filed on: 29th, April 2010
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st July 2009
filed on: 20th, April 2010
|
accounts |
Free Download
(1 page)
|
CH01 |
On 20th April 2010 director's details were changed
filed on: 20th, April 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th October 2009
filed on: 25th, October 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, June 2009
|
incorporation |
Free Download
(15 pages)
|