GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 22nd, March 2022
| resolution
|
Free Download
(1 page)
|
SH19 |
Capital declared on March 2, 2022: 1.00 GBP
filed on: 2nd, March 2022
| capital
|
Free Download
(8 pages)
|
CAP-SS |
Solvency Statement dated 23/02/22
filed on: 2nd, March 2022
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 2nd, March 2022
| resolution
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 2nd, March 2022
| capital
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 15, 2021
filed on: 20th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On September 21, 2021 new director was appointed.
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/05/20
filed on: 22nd, February 2021
| accounts
|
Free Download
(62 pages)
|
AA |
Audit exemption subsidiary accounts made up to May 31, 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(20 pages)
|
CH01 |
On December 18, 2020 director's details were changed
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to May 31, 2020
filed on: 25th, March 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(20 pages)
|
AD01 |
Registered office address changed from Warren Court Feldspar Close Enderby Leicestershire LE19 4SD England to 2nd Floor 1 Church Road Richmond TW9 2QE on December 7, 2018
filed on: 7th, December 2018
| address
|
Free Download
(1 page)
|
AP01 |
On November 30, 2018 new director was appointed.
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 30, 2018 new director was appointed.
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 30, 2018
filed on: 7th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 30, 2018
filed on: 7th, December 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on November 30, 2018
filed on: 7th, December 2018
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 27th, November 2018
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 30th, May 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On October 21, 2017 director's details were changed
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2017
filed on: 26th, July 2017
| accounts
|
Free Download
(5 pages)
|
AP03 |
On May 23, 2017 - new secretary appointed
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 4 Woodside Court Clayton Wood Rise Leeds LS16 6RF to Warren Court Feldspar Close Enderby Leicestershire LE19 4SD on November 7, 2016
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
AP01 |
On November 1, 2016 new director was appointed.
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 23, 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, June 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, June 2016
| resolution
|
Free Download
|
AA01 |
Extension of current accouting period to February 28, 2017
filed on: 17th, May 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 23, 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 6, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 23, 2014 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on October 30, 2013. Old Address: Unit 5 Woodside Court Clayton Wood Rise Leeds West Yorkshire LS16 6RF England
filed on: 30th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 23, 2013 with full list of members
filed on: 28th, May 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 26, 2013
filed on: 26th, April 2013
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2012
filed on: 10th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 3, 2012 with full list of members
filed on: 8th, November 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: September 5, 2012
filed on: 5th, September 2012
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 16, 2012: 100.00 GBP
filed on: 14th, August 2012
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from November 30, 2012 to August 31, 2012
filed on: 8th, August 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 6, 2012. Old Address: 3 Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP England
filed on: 6th, August 2012
| address
|
Free Download
(1 page)
|
AP01 |
On August 6, 2012 new director was appointed.
filed on: 6th, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 5, 2012 new director was appointed.
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 5, 2012
filed on: 5th, January 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On January 5, 2012 new director was appointed.
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 5, 2012. Old Address: 12 Sunnybank Avenue Horsforth Leeds West Yorkshire LS18 4LZ England
filed on: 5th, January 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, November 2011
| incorporation
|
Free Download
(29 pages)
|