GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, March 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, December 2018
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, December 2018
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th December 2017
filed on: 2nd, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, March 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 2nd, January 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th December 2016
filed on: 23rd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 15th, September 2016
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 22nd March 2016
filed on: 22nd, March 2016
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Thursday 31st March 2016. Originally it was Thursday 31st December 2015
filed on: 27th, January 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 15th December 2015 with full list of members
filed on: 15th, December 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Tuesday 1st December 2015 director's details were changed
filed on: 15th, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Parkhill Business Centre Walton Road Wetherby West Yorkshire LS22 5DZ England to 4 Queen Street Leeds LS1 2TW on Thursday 2nd July 2015
filed on: 2nd, July 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st July 2015.
filed on: 2nd, July 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st January 2015 director's details were changed
filed on: 2nd, July 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, December 2014
|
incorporation |
Free Download
(26 pages)
|