GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-03-31
filed on: 31st, March 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-03-31
filed on: 31st, March 2021
|
officers |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, March 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-03-18
filed on: 22nd, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat B 29 Grange View Leeds LS7 4ER England to 11 st. Wilfrids Crescent Leeds LS8 3PT on 2020-08-22
filed on: 22nd, August 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 6th, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-03-18
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 5th, June 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 5th, June 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2018-01-31 to 2017-03-31
filed on: 11th, May 2018
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, April 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat B 28 Grange View Leeds LS7 4ER England to Flat B 29 Grange View Leeds LS7 4ER on 2018-04-17
filed on: 17th, April 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 3 Ground Floor 230 Harehills Avenue Leeds LS8 4HX England to Flat B 28 Grange View Leeds LS7 4ER on 2018-04-17
filed on: 17th, April 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2018-04-10 director's details were changed
filed on: 16th, April 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-04-10 director's details were changed
filed on: 16th, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-16
filed on: 16th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, April 2018
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, January 2017
|
incorporation |
Free Download
(27 pages)
|