GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 22nd, February 2021
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 22nd, January 2021
|
resolution |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 23rd December 2020
filed on: 6th, January 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 22nd December 2020
filed on: 6th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 22nd December 2020.
filed on: 6th, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 23rd December 2020
filed on: 6th, January 2021
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 100140810001, created on Wednesday 23rd December 2020
filed on: 30th, December 2020
|
mortgage |
Free Download
(50 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th February 2020
filed on: 26th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 8th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th February 2019
filed on: 22nd, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 9th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th February 2018
filed on: 21st, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 34 Roundhay Road Leeds LS7 1AB. Change occurred on Wednesday 21st February 2018. Company's previous address: Mam House , 91 Roseville Road Leeds West Yorks LS8 5DT England.
filed on: 21st, February 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 31st, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 17th February 2017
filed on: 3rd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 18th, February 2016
|
incorporation |
Free Download
(7 pages)
|