GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, January 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 5th Nov 2019
filed on: 24th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, November 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 31st, October 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Nov 2018
filed on: 15th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 31st, August 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Nov 2017
filed on: 14th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 23rd, May 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 5th Nov 2016
filed on: 9th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 133 Silk Mill Drive Silk Mill Drive Leeds West Yorkshire LS16 6PU on Wed, 19th Oct 2016 to 4 Holt Park Grove Adel Leeds LS16 7SW
filed on: 19th, October 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 2nd, August 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th Nov 2015
filed on: 13th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 13th Jan 2016: 100.00 GBP
|
capital |
|
CONNOT |
Notice of change of name
filed on: 9th, December 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 9th Dec 2014
filed on: 9th, December 2014
|
resolution |
|
CERTNM |
Company name changed muse decor LIMITEDcertificate issued on 09/12/14
filed on: 9th, December 2014
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, November 2014
|
incorporation |
|
SH01 |
Capital declared on Wed, 5th Nov 2014: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|