GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, May 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, March 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, February 2019
|
dissolution |
Free Download
(3 pages)
|
AC92 |
Restoration by order of the court
filed on: 15th, November 2018
|
restoration |
Free Download
(3 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, October 2016
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, July 2016
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, July 2016
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 28th, April 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY. Change occurred on 2016-02-24. Company's previous address: Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP.
filed on: 24th, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-30
filed on: 21st, August 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 26th, May 2015
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 5th, August 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-30
filed on: 30th, July 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP. Change occurred on 2014-07-23. Company's previous address: Rsm Tenon 6Th Floor, 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom.
filed on: 23rd, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-30
filed on: 30th, July 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 43 Gabriel Court Hunslet Leeds West Yorkshire LS10 1DH United Kingdom on 2013-07-30
filed on: 30th, July 2013
|
address |
Free Download
(1 page)
|
CH01 |
On 2013-07-16 director's details were changed
filed on: 30th, July 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 11th, January 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-30
filed on: 30th, July 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-07-31
filed on: 30th, April 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-07-30
filed on: 22nd, August 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2011-07-29 director's details were changed
filed on: 22nd, August 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011-03-28 director's details were changed
filed on: 5th, August 2011
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-07-31
filed on: 5th, May 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-07-30
filed on: 3rd, September 2010
|
annual return |
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 30th, July 2009
|
incorporation |
Free Download
(14 pages)
|