DS01 |
Application to strike the company off the register
filed on: 26th, February 2021
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 2, 2020
filed on: 12th, October 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On October 5, 2020 new director was appointed.
filed on: 12th, October 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 2, 2020
filed on: 12th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control October 2, 2020
filed on: 12th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 1st, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2020
filed on: 10th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on September 30, 2019
filed on: 28th, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 9th, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2019
filed on: 6th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 17th, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2018
filed on: 26th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 19th, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 26, 2017
filed on: 13th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 5th, September 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2016
filed on: 15th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 15, 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2015
filed on: 26th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 26, 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 9th, September 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2014
filed on: 10th, March 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 10, 2014: 1.00 GBP
|
capital |
|
AD01 |
Company moved to new address on October 11, 2013. Old Address: Granada Tv Quay Street Manchester M60 9EA
filed on: 11th, October 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2012
filed on: 7th, October 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2013
filed on: 24th, February 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2011
filed on: 17th, July 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2012
filed on: 7th, March 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2010
filed on: 4th, October 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2011
filed on: 24th, March 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On January 26, 2010 director's details were changed
filed on: 18th, November 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2010
filed on: 18th, November 2010
|
annual return |
Free Download
(3 pages)
|
CH01 |
On August 16, 2010 director's details were changed
filed on: 17th, November 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 5, 2010. Old Address: 8 Gledhow Park Drive Leeds Yorkshire LS7 4JT Uk
filed on: 5th, October 2010
|
address |
Free Download
(2 pages)
|
CH01 |
On August 16, 2010 director's details were changed
filed on: 5th, October 2010
|
officers |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, August 2010
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2009
filed on: 13th, August 2010
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, May 2010
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2009
filed on: 8th, December 2009
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2008
filed on: 8th, December 2009
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 8th, December 2009
|
resolution |
|
AC92 |
Restoration by order of the court
filed on: 7th, December 2009
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, September 2009
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, May 2009
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2007
filed on: 21st, January 2009
|
accounts |
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 31/01/2008 to 31/12/2007
filed on: 1st, November 2008
|
accounts |
Free Download
(1 page)
|
363a |
Period up to April 9, 2008 - Annual return with full member list
filed on: 9th, April 2008
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 8th, April 2008
|
officers |
Free Download
(2 pages)
|
288c |
Secretary's change of particulars
filed on: 8th, April 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 08/04/2008 from, 27 allerton grange way, chapel allerton, leeds, LS17 6LP
filed on: 8th, April 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, January 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, January 2007
|
incorporation |
Free Download
(16 pages)
|