GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, January 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, October 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, October 2019
|
dissolution |
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/07/01. New Address: 4 the Meadows Monk Fryston Leeds LS25 5PJ. Previous address: Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW
filed on: 1st, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/05/18
filed on: 31st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/18
filed on: 1st, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2017/09/30. Originally it was 2017/05/31
filed on: 29th, September 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/05/18
filed on: 30th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/05/18 with full list of members
filed on: 10th, June 2016
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/05/18 with full list of members
filed on: 27th, May 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2013/12/20 director's details were changed
filed on: 23rd, May 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/05/18 with full list of members
filed on: 23rd, May 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/05/23
|
capital |
|
AR01 |
Annual return drawn up to 2013/05/18 with full list of members
filed on: 11th, June 2013
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/05/18 with full list of members
filed on: 20th, June 2012
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2011/05/18 with full list of members
filed on: 31st, May 2011
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2010/05/18 with full list of members
filed on: 23rd, August 2010
|
annual return |
Free Download
(3 pages)
|
MISC |
Form 88(2) allotting 98 ordinary shares of £1 each
filed on: 6th, July 2009
|
miscellaneous |
Free Download
(2 pages)
|
288a |
On 2009/05/27 Director appointed
filed on: 27th, May 2009
|
officers |
Free Download
(1 page)
|
288b |
On 2009/05/26 Appointment terminated director
filed on: 26th, May 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 26/05/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ
filed on: 26th, May 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, May 2009
|
incorporation |
Free Download
(16 pages)
|