GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, June 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-09-30
filed on: 13th, June 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-31
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-09-30
filed on: 16th, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-31
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-31
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 27th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-31
filed on: 31st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 24 Cowper Street Leeds LS7 4DS England to Unit 7 1 Dolly Lane Leeds LS9 7EB on 2019-01-08
filed on: 8th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-09-05
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 23rd, June 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Office No 7 1 Dolly Lane Leeds LS9 7NN United Kingdom to 24 Cowper Street Leeds LS7 4DS on 2018-01-27
filed on: 27th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-09-05
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 29th, June 2017
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2017-06-07
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 39B Harehills Road Leeds LS8 5HR to Office No 7 1 Dolly Lane Leeds LS9 7NN on 2017-06-09
filed on: 9th, June 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-02-28
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-09-05
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on 2016-07-01
filed on: 8th, July 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016-07-01 director's details were changed
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 27th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-09-05 with full list of members
filed on: 23rd, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-09-23: 1.00 GBP
capital
|
|
AP03 |
On 2015-08-20 - new secretary appointed
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 2 Ground Floor 93 - 99 Mabgate Leeds LS9 7DR to 39B Harehills Road Leeds LS8 5HR on 2015-06-03
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 31st, May 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-12-09
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-12-09
filed on: 12th, February 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-12-09
filed on: 12th, February 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014-12-08 director's details were changed
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-09-05 with full list of members
filed on: 2nd, October 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 130 Building 3, City West Business Park, Gelderd Road, Leeds Westyorkshire LS12 6LN England to Suite 2 Ground Floor 93 - 99 Mabgate Leeds LS9 7DR on 2014-10-02
filed on: 2nd, October 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-10-02 director's details were changed
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-08-01
filed on: 19th, August 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2014-08-01
filed on: 13th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-08-10
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2014-07-18 - new secretary appointed
filed on: 20th, July 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2014-07-18
filed on: 20th, July 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 70 Mabgate Mabgate St Leeds LS9 7DZ United Kingdom on 2014-06-26
filed on: 26th, June 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-06-11
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2014-06-10 - new secretary appointed
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-09-06
filed on: 6th, September 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, September 2013
| incorporation
|
Free Download
(20 pages)
|