GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/24
filed on: 6th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 19th, July 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/24
filed on: 28th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 21st, June 2021
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/11/25
filed on: 25th, November 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/11/24
filed on: 24th, November 2020
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2020/11/11.
filed on: 24th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 24th, July 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/26
filed on: 14th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2018/07/31, originally was 2019/08/02.
filed on: 23rd, October 2019
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/07/31
filed on: 23rd, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/06/26
filed on: 26th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 111872020001, created on 2019/02/07
filed on: 7th, February 2019
|
mortgage |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 2019/01/02
filed on: 2nd, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2018/11/16 director's details were changed
filed on: 16th, November 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Saddlers Yard 49 Reffield Close Towcester NN12 6DZ United Kingdom on 2018/11/16 to 43 Park Place Leeds LS1 2RY
filed on: 16th, November 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/11/16.
filed on: 16th, November 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2019/08/02. Originally it was 2019/02/28
filed on: 20th, September 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/06/14
filed on: 14th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2018/02/19
filed on: 19th, February 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, February 2018
|
incorporation |
Free Download
(9 pages)
|