GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-08-16
filed on: 24th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 118 North Street Leeds LS2 7PN. Change occurred on 2019-09-24. Company's previous address: 28 Park Place Leeds LS1 2SP England.
filed on: 24th, September 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-04-01
filed on: 16th, April 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2018-03-31 (was 2018-04-01).
filed on: 27th, December 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-08-16
filed on: 12th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 28 Park Place Leeds LS1 2SP. Change occurred on 2018-04-11. Company's previous address: 4 the Wharf Sowerby Bridge HX6 2AG.
filed on: 11th, April 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 28 Park Place Leeds LS1 2SP. Change occurred on 2018-04-11. Company's previous address: 28 Park Place Leeds LS1 2SP England.
filed on: 11th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-08-16
filed on: 22nd, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 18th, January 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-08-16
filed on: 16th, August 2016
|
confirmation statement |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2016-01-02
filed on: 15th, August 2016
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 8th, June 2016
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2016-04-30 to 2016-03-31
filed on: 13th, May 2016
|
accounts |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-15
filed on: 18th, January 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2015-05-01 director's details were changed
filed on: 13th, May 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-05-01 director's details were changed
filed on: 13th, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-15
filed on: 23rd, January 2015
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-01-15
filed on: 22nd, January 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed mbi maple court LIMITEDcertificate issued on 08/07/14
filed on: 8th, July 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2014-07-08
|
change of name |
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 30th, April 2014
|
incorporation |
Free Download
(36 pages)
|