CS01 |
Confirmation statement with updates 2024/02/14
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 31st, October 2023
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/02/14
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 31st, January 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2023/01/23 director's details were changed
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/01/23
filed on: 23rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/01/23. New Address: Unit 35 Rural Enterprise Centre Stafford Drive Shrewsbury SY1 3FE. Previous address: 8 Hartley Business Centre 272-284 Monkmoor Road Shrewsbury Shropshire SY2 5st United Kingdom
filed on: 23rd, January 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
2022/02/14 - the day director's appointment was terminated
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/02/14
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 31st, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/30
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/30
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 13th, August 2021
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, July 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/07/20. New Address: 8 Hartley Business Centre 272-284 Monkmoor Road Shrewsbury Shropshire SY2 5st. Previous address: The Old Star Garage Leeds Road Collingham Wetherby LS22 5AA
filed on: 20th, July 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/10/30
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 082738120003, created on 2019/02/22
filed on: 22nd, February 2019
| mortgage
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 14th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/30
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 14th, December 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, November 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/10/30
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/10/31
filed on: 21st, July 2017
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 082738120002, created on 2017/03/22
filed on: 29th, March 2017
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 082738120001, created on 2016/11/25
filed on: 29th, November 2016
| mortgage
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates 2016/10/30
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/08/05
filed on: 5th, August 2016
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/08/03.
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/10/31
filed on: 31st, July 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/10/30 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2016/01/01 director's details were changed
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, February 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 31st, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/10/30 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/01/14
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 28th, July 2014
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed swissvax centre leeds LIMITEDcertificate issued on 24/04/14
filed on: 24th, April 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2014/04/07
change of name
|
|
AR01 |
Annual return drawn up to 2013/10/30 with full list of members
filed on: 20th, November 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed swissvax center leeds LIMITEDcertificate issued on 20/02/13
filed on: 20th, February 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2013/02/01
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
CERTNM |
Company name changed swissvax leeds LIMITEDcertificate issued on 05/12/12
filed on: 5th, December 2012
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 30th, October 2012
| incorporation
|
|