GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, May 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 25th May 2022. New Address: 22a Main Street Garforth Leeds LS25 1AA. Previous address: C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd
filed on: 25th, May 2022
|
address |
Free Download
(2 pages)
|
TM01 |
24th March 2022 - the day director's appointment was terminated
filed on: 24th, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 30th, July 2021
|
accounts |
Free Download
(11 pages)
|
CH01 |
On 18th May 2021 director's details were changed
filed on: 18th, May 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 18th May 2021 director's details were changed
filed on: 18th, May 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th May 2021
filed on: 18th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 13th, October 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 13th May 2020
filed on: 19th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 13th May 2019
filed on: 13th, May 2019
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 12th, April 2019
|
accounts |
Free Download
(11 pages)
|
CH01 |
On 1st March 2019 director's details were changed
filed on: 4th, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st March 2019 director's details were changed
filed on: 1st, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st March 2019
filed on: 1st, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st March 2019
filed on: 1st, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st March 2019 director's details were changed
filed on: 1st, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st March 2019
filed on: 1st, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
3rd January 2019 - the day director's appointment was terminated
filed on: 3rd, January 2019
|
officers |
Free Download
(1 page)
|
TM01 |
3rd January 2019 - the day director's appointment was terminated
filed on: 3rd, January 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th October 2018
filed on: 15th, November 2018
|
confirmation statement |
Free Download
(7 pages)
|
TM01 |
9th November 2018 - the day director's appointment was terminated
filed on: 13th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th August 2018
filed on: 22nd, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 30th, July 2018
|
accounts |
Free Download
(11 pages)
|
CH01 |
On 6th June 2018 director's details were changed
filed on: 6th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 19th April 2018. New Address: C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd. Previous address: Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd
filed on: 19th, April 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 12th April 2018. New Address: Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd. Previous address: 4th Floor Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF
filed on: 12th, April 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 22nd January 2018 director's details were changed
filed on: 22nd, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th October 2017
filed on: 24th, November 2017
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 20th, July 2017
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 17th, January 2017
|
resolution |
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 21st December 2016: 200.00 GBP
filed on: 13th, January 2017
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 23rd December 2016
filed on: 6th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
31st October 2016 - the day director's appointment was terminated
filed on: 8th, December 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th October 2016
filed on: 4th, November 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 14th, July 2016
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 16th, June 2016
|
resolution |
Free Download
|
SH01 |
Statement of Capital on 7th June 2016: 196.00 GBP
filed on: 15th, June 2016
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th April 2016: 188.00 GBP
filed on: 4th, May 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 28th, April 2016
|
resolution |
Free Download
|
AP01 |
New director was appointed on 15th April 2016
filed on: 19th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th April 2016
filed on: 19th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st April 2016 director's details were changed
filed on: 6th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st April 2016 director's details were changed
filed on: 6th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st April 2016 director's details were changed
filed on: 6th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th August 2015
filed on: 30th, March 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 17th March 2016: 184.00 GBP
filed on: 29th, March 2016
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 20th October 2015 with full list of members
filed on: 8th, December 2015
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 8th December 2014 director's details were changed
filed on: 8th, December 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 12th, October 2015
|
resolution |
Free Download
|
SH01 |
Statement of Capital on 24th September 2015: 176.00 GBP
filed on: 12th, October 2015
|
capital |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 17th August 2015: 174.00 GBP
filed on: 5th, October 2015
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 5th, October 2015
|
resolution |
Free Download
|
SH08 |
Change of share class name or designation
filed on: 5th, October 2015
|
capital |
Free Download
(2 pages)
|
AD01 |
Address change date: 5th May 2015. New Address: 4Th Floor Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF. Previous address: Burley House 12 Clarendon Road Leeds LS2 9NF United Kingdom
filed on: 5th, May 2015
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st October 2014
filed on: 26th, November 2014
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 20th, October 2014
|
incorporation |
Free Download
(7 pages)
|