GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, January 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, December 2022
|
dissolution |
Free Download
(1 page)
|
MR04 |
Charge 092474980003 satisfaction in full.
filed on: 21st, December 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 092474980004 satisfaction in full.
filed on: 21st, December 2022
|
mortgage |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 15th, December 2022
|
capital |
Free Download
(1 page)
|
SH19 |
1.00 GBP is the capital in company's statement on Wednesday 14th December 2022
filed on: 14th, December 2022
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 14th, December 2022
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 14/12/22
filed on: 14th, December 2022
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 14th, December 2022
|
capital |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 3rd October 2022
filed on: 5th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 092474980001 satisfaction in full.
filed on: 31st, October 2022
|
mortgage |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 29th September 2021 to Tuesday 28th September 2021
filed on: 20th, September 2022
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 30th September 2021 to Wednesday 29th September 2021
filed on: 22nd, June 2022
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 092474980004, created on Thursday 31st March 2022
filed on: 6th, April 2022
|
mortgage |
Free Download
(82 pages)
|
MR04 |
Charge 092474980002 satisfaction in full.
filed on: 31st, March 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 3rd October 2021
filed on: 5th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Wednesday 30th September 2020
filed on: 4th, July 2021
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 092474980003, created on Tuesday 27th April 2021
filed on: 5th, May 2021
|
mortgage |
Free Download
(70 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd October 2020
filed on: 12th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Friday 27th September 2019
filed on: 29th, June 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd October 2019
filed on: 8th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Friday 28th September 2018
filed on: 16th, July 2019
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 092474980002, created on Thursday 6th December 2018
filed on: 7th, December 2018
|
mortgage |
Free Download
(65 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, November 2018
|
resolution |
Free Download
(10 pages)
|
AP01 |
New director appointment on Monday 26th November 2018.
filed on: 27th, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd October 2018
filed on: 10th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Saturday 30th September 2017
filed on: 27th, June 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 3rd October 2017
filed on: 23rd, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 21st August 2017
filed on: 21st, August 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Monday 21st August 2017
filed on: 21st, August 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 21st August 2017
filed on: 21st, August 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 21st August 2017
filed on: 21st, August 2017
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Saturday 30th September 2017. Originally it was Friday 31st March 2017
filed on: 4th, July 2017
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 6th April 2017
filed on: 2nd, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 6th April 2017
filed on: 20th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Radius House 4th Floor 51 Clarendon Road Watford WD17 1HP. Change occurred on Thursday 20th April 2017. Company's previous address: Carrwood Park Selby Road Leeds LS15 4LG.
filed on: 20th, April 2017
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 6th April 2017
filed on: 20th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 6th April 2017
filed on: 20th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 6th April 2017.
filed on: 12th, April 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 092474980001, created on Thursday 6th April 2017
filed on: 6th, April 2017
|
mortgage |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 3rd October 2016
filed on: 30th, November 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st March 2016
filed on: 12th, October 2016
|
accounts |
Free Download
(30 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on Tuesday 7th October 2014
filed on: 16th, September 2016
|
capital |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Wednesday 30th September 2015 (was Thursday 31st March 2016).
filed on: 21st, July 2016
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 31st March 2016 to Wednesday 30th September 2015
filed on: 9th, June 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 3rd October 2015
filed on: 19th, November 2015
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Thursday 6th November 2014
filed on: 6th, November 2014
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, October 2014
|
resolution |
|
AP01 |
New director appointment on Tuesday 7th October 2014.
filed on: 8th, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 7th October 2014.
filed on: 7th, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 7th October 2014.
filed on: 7th, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 7th October 2014.
filed on: 7th, October 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Carrwood Park Selby Road Leeds LS15 4LG. Change occurred on Tuesday 7th October 2014. Company's previous address: C/O Bond Dickinson Llp 1 Whitehall Riverside Leeds LS1 4BN United Kingdom.
filed on: 7th, October 2014
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Thursday 31st March 2016. Originally it was Saturday 31st October 2015
filed on: 7th, October 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, October 2014
|
incorporation |
Free Download
(48 pages)
|