GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 6th, February 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, December 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, December 2020
|
dissolution |
Free Download
(4 pages)
|
SH19 |
0.01 GBP is the capital in company's statement on 2020/12/03
filed on: 3rd, December 2020
|
capital |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 3rd, December 2020
|
capital |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 11/11/20
filed on: 3rd, December 2020
|
insolvency |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 3rd, December 2020
|
resolution |
Free Download
(1 page)
|
MR04 |
Charge 104810330003 satisfaction in full.
filed on: 26th, November 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 104810330004 satisfaction in full.
filed on: 26th, November 2020
|
mortgage |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 20th, November 2020
|
incorporation |
Free Download
(19 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 20th, November 2020
|
resolution |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/12/31
filed on: 29th, September 2020
|
accounts |
Free Download
(41 pages)
|
MR04 |
Charge 104810330002 satisfaction in full.
filed on: 13th, May 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 104810330001 satisfaction in full.
filed on: 13th, May 2020
|
mortgage |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/05/11. New Address: 36 Park Row Leeds West Yorkshire LS1 5JL. Previous address: Westgate Point Westgate Leeds West Yorkshire LS1 2AX United Kingdom
filed on: 11th, May 2020
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 104810330003, created on 2020/03/24
filed on: 26th, March 2020
|
mortgage |
Free Download
(54 pages)
|
MR01 |
Registration of charge 104810330004, created on 2020/03/24
filed on: 26th, March 2020
|
mortgage |
Free Download
(60 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/15
filed on: 23rd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 3rd, October 2019
|
accounts |
Free Download
(42 pages)
|
MR01 |
Registration of charge 104810330002, created on 2019/02/28
filed on: 5th, March 2019
|
mortgage |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2018/11/15
filed on: 19th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 104810330001, created on 2018/08/23
filed on: 31st, August 2018
|
mortgage |
Free Download
(69 pages)
|
TM01 |
2018/08/23 - the day director's appointment was terminated
filed on: 28th, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/08/23.
filed on: 28th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/08/23.
filed on: 28th, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/08/23 - the day director's appointment was terminated
filed on: 28th, August 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/08/23 - the day director's appointment was terminated
filed on: 28th, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/08/23.
filed on: 28th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/08/23.
filed on: 28th, August 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2018/08/23
filed on: 28th, August 2018
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2018/08/06
filed on: 15th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/08/06
filed on: 15th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/08/06
filed on: 15th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2018/06/06
filed on: 20th, June 2018
|
capital |
Free Download
|
SH01 |
100.98 GBP is the capital in company's statement on 2018/05/04
filed on: 24th, May 2018
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 16th, May 2018
|
resolution |
Free Download
(7 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/12/31
filed on: 24th, April 2018
|
accounts |
Free Download
(37 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 8th, February 2018
|
resolution |
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/12/27
filed on: 30th, January 2018
|
capital |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2017/01/01
filed on: 29th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017/01/01
filed on: 29th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2017/01/01
filed on: 29th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/11/15
filed on: 29th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/12/31
filed on: 8th, September 2017
|
accounts |
Free Download
(31 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 25th, January 2017
|
resolution |
Free Download
(2 pages)
|
SH01 |
94.50 GBP is the capital in company's statement on 2017/01/01
filed on: 3rd, January 2017
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/12/02.
filed on: 2nd, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/12/02.
filed on: 2nd, December 2016
|
officers |
Free Download
|
AP01 |
New director appointment on 2016/12/02.
filed on: 2nd, December 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/11/29
filed on: 29th, November 2016
|
resolution |
Free Download
|
CONNOT |
Notice of change of name
filed on: 29th, November 2016
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, November 2016
|
incorporation |
Free Download
(25 pages)
|
AA01 |
Current accounting period shortened to 2016/12/31, originally was 2017/11/30.
filed on: 16th, November 2016
|
accounts |
Free Download
(1 page)
|