GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
|
gazette |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/29
filed on: 6th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On 2018/08/23, company appointed a new person to the position of a secretary
filed on: 31st, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/08/23.
filed on: 31st, August 2018
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2018
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/04/20
filed on: 20th, April 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 20th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/29
filed on: 20th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Studio 81 Kirkstall Road Leeds LS3 1LH on 2018/04/15 to 27 Old Gloucester Street London WC1N 3AX
filed on: 15th, April 2018
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2017
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/06/30
filed on: 3rd, April 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2016/06/29
filed on: 3rd, August 2016
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2015/12/01
filed on: 2nd, August 2016
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2015/06/30
filed on: 26th, March 2016
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2015/06/09
filed on: 21st, August 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 st Peters Buildings York Street Leeds LS9 8AJ on 2015/08/21 to Studio 81 Kirkstall Road Leeds LS3 1LH
filed on: 21st, August 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2015/06/07
filed on: 21st, August 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 26th, March 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2014/06/07
filed on: 4th, July 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2014/07/04 from Cavendish House Littlewood Drive Cleckheaton West Yorkshire BD19 4TE England
filed on: 4th, July 2014
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 28th, February 2014
|
resolution |
Free Download
(15 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 15th, January 2014
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/12/02.
filed on: 2nd, December 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/12/02
filed on: 2nd, December 2013
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed foundation ache LTDcertificate issued on 01/10/13
filed on: 1st, October 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CH01 |
On 2013/07/23 director's details were changed
filed on: 9th, September 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/08/20.
filed on: 20th, August 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/07/02 from C/O the Information Bureau 12 Holdroyd Business Centre Carr Bottom Road Bradford West Yorkshire BD5 9BP England
filed on: 2nd, July 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2013/06/07
filed on: 2nd, July 2013
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2013/06/11
filed on: 11th, June 2013
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2012/06/30
filed on: 3rd, January 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2012/06/07
filed on: 10th, July 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/07/10 from Foundation Ache Ache Centre Leeds Yorkshire LS9 9EG United Kingdom
filed on: 10th, July 2012
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, June 2011
|
incorporation |
Free Download
(19 pages)
|