TM01 |
Director's appointment terminated on 2021/08/01
filed on: 5th, January 2022
|
officers |
Free Download
(1 page)
|
AC92 |
Restoration by order of the court
filed on: 28th, November 2014
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, August 2014
|
gazette |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 4
filed on: 1st, July 2013
|
mortgage |
Free Download
(5 pages)
|
MR05 |
All of the property or undertaking has been released from charge 3
filed on: 1st, July 2013
|
mortgage |
Free Download
(5 pages)
|
MR05 |
All of the property or undertaking has been released from charge 5
filed on: 1st, July 2013
|
mortgage |
Free Download
(5 pages)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 1st, July 2013
|
mortgage |
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2013/04/12 from Earls Court Exhibition Centre Warwick Road London SW5 9TA United Kingdom
filed on: 12th, April 2013
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/24
filed on: 18th, January 2013
|
annual return |
Free Download
(7 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 18th, January 2013
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/01/18
filed on: 18th, January 2013
|
officers |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 10th, January 2013
|
mortgage |
Free Download
(12 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 10th, January 2013
|
mortgage |
Free Download
(12 pages)
|
AP01 |
New director appointment on 2012/11/28.
filed on: 28th, November 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/11/27
filed on: 27th, November 2012
|
officers |
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 13th, November 2012
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2012/11/13
filed on: 13th, November 2012
|
officers |
Free Download
(1 page)
|
MG04 |
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
filed on: 28th, August 2012
|
mortgage |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 17th, August 2012
|
mortgage |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 8th, August 2012
|
mortgage |
Free Download
(9 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 1st, August 2012
|
incorporation |
Free Download
(50 pages)
|
TM01 |
Director's appointment terminated on 2012/04/20
filed on: 20th, April 2012
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2011/06/30
filed on: 3rd, April 2012
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/12/24
filed on: 19th, January 2012
|
annual return |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2011/11/04
filed on: 4th, November 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/05/24 from Building G Chapel Farm Industrial Estate Cwmcarn Cross Keys Newport Gwent NP11 7BH
filed on: 24th, May 2011
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed leasedeal LIMITEDcertificate issued on 12/05/11
filed on: 12th, May 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2011/05/10
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 12th, May 2011
|
change of name |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2010/06/30
filed on: 4th, April 2011
|
accounts |
Free Download
(25 pages)
|
SH01 |
15828.01 GBP is the capital in company's statement on 2011/02/10
filed on: 14th, March 2011
|
capital |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2011/02/24.
filed on: 24th, February 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2011/02/24
filed on: 24th, February 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/02/17.
filed on: 17th, February 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/02/10 director's details were changed
filed on: 18th, January 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/12/24
filed on: 18th, January 2011
|
annual return |
Free Download
(7 pages)
|
CH01 |
On 2010/02/10 director's details were changed
filed on: 18th, January 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/02/10 director's details were changed
filed on: 18th, January 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2010/02/10 secretary's details were changed
filed on: 18th, January 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On 2010/02/10 director's details were changed
filed on: 18th, January 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/02/10 director's details were changed
filed on: 18th, January 2011
|
officers |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 8th, October 2010
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/07/06.
filed on: 6th, July 2010
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 22nd, June 2010
|
resolution |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2002/06/08
filed on: 22nd, June 2010
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 22nd, June 2010
|
resolution |
Free Download
(46 pages)
|
SH01 |
12000.00 GBP is the capital in company's statement on 2010/06/08
filed on: 22nd, June 2010
|
capital |
Free Download
(4 pages)
|
SH01 |
15000.00 GBP is the capital in company's statement on 2010/06/08
filed on: 22nd, June 2010
|
capital |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 15th, June 2010
|
mortgage |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, June 2010
|
mortgage |
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to 2010/06/30, originally was 2010/12/31.
filed on: 17th, May 2010
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/05/17 from 16 Churchill Way Cardiff CF10 2DX United Kingdom
filed on: 17th, May 2010
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/03/04.
filed on: 4th, March 2010
|
officers |
Free Download
(3 pages)
|
AP03 |
On 2010/03/04, company appointed a new person to the position of a secretary
filed on: 4th, March 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/03/04.
filed on: 4th, March 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/03/04.
filed on: 4th, March 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/03/04.
filed on: 4th, March 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/03/04.
filed on: 4th, March 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2010/02/15
filed on: 15th, February 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, December 2009
|
incorporation |
Free Download
(17 pages)
|