GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, July 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, April 2023
|
dissolution |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 27th, November 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th Oct 2022
filed on: 2nd, November 2022
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 20th, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 24th Oct 2021
filed on: 29th, October 2021
|
confirmation statement |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 24th Oct 2020
filed on: 30th, October 2020
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Sat, 3rd Oct 2020
filed on: 3rd, October 2020
|
resolution |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, September 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 27th, August 2020
|
accounts |
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, January 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 28th, December 2019
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN on Tue, 3rd Dec 2019 to 50 Larkfield Road Rawdon Leeds West Yorkshire LS19 6DZ
filed on: 3rd, December 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 24th Oct 2019
filed on: 2nd, December 2019
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Oct 2018
filed on: 7th, November 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 12th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Oct 2017
filed on: 3rd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 12th, January 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th Oct 2016
filed on: 10th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
MR01 |
Registration of charge 087469060003, created on Tue, 11th Oct 2016
filed on: 12th, October 2016
|
mortgage |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 24th Oct 2015
filed on: 20th, November 2015
|
annual return |
Free Download
(9 pages)
|
SH01 |
Capital declared on Fri, 20th Nov 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, July 2015
|
accounts |
Free Download
(4 pages)
|
MR01 |
Registration of charge 087469060002, created on Fri, 1st May 2015
filed on: 19th, May 2015
|
mortgage |
Free Download
(17 pages)
|
MR01 |
Registration of charge 087469060001, created on Fri, 1st May 2015
filed on: 7th, May 2015
|
mortgage |
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th Oct 2014
filed on: 21st, November 2014
|
annual return |
Free Download
(9 pages)
|
SH01 |
Capital declared on Fri, 21st Nov 2014: 100.00 GBP
|
capital |
|
AA01 |
Extension of current accouting period to Tue, 31st Mar 2015
filed on: 30th, April 2014
|
accounts |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 28th Mar 2014: 100.00 GBP
filed on: 30th, April 2014
|
capital |
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, April 2014
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 8th, April 2014
|
resolution |
Free Download
(12 pages)
|
AP01 |
On Mon, 31st Mar 2014 new director was appointed.
filed on: 31st, March 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 31st Mar 2014. Old Address: White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
filed on: 31st, March 2014
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 31st Mar 2014 new director was appointed.
filed on: 31st, March 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 31st Mar 2014
filed on: 31st, March 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 31st Mar 2014. Old Address: Elizabeth House 13-19 Queen Street Leeds LS1 2TW England
filed on: 31st, March 2014
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 31st Mar 2014 new director was appointed.
filed on: 31st, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 31st Mar 2014 new director was appointed.
filed on: 31st, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 31st Mar 2014 new director was appointed.
filed on: 31st, March 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, October 2013
|
incorporation |
Free Download
(19 pages)
|