GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, December 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from New Chatford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on Mon, 15th Aug 2022 to C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH
filed on: 15th, August 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 130 Old Street Old Street London EC1V 9BD England on Wed, 20th Apr 2022 to New Chatford House Centurion Way Cleckheaton West Yorkshire BD19 3QB
filed on: 20th, April 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Mar 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Swallow Cottage Church Lane Hampsthwaite Harrogate HG3 2HB England on Thu, 10th Mar 2022 to 130 Old Street Old Street London EC1V 9BD
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 5th, January 2022
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Dec 2019
filed on: 27th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Mar 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 9 York Place Leeds LS1 2DS on Tue, 27th Apr 2021 to Swallow Cottage Church Lane Hampsthwaite Harrogate HG3 2HB
filed on: 27th, April 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, October 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 3rd Mar 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Dec 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 27th Jun 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Jun 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Jun 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 27th Jun 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 19th Jun 2016
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(6 pages)
|
MR05 |
All of the property or undertaking has been released from charge 080865580001
filed on: 23rd, July 2015
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 19th Jun 2015
filed on: 19th, June 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 080865580002, created on Fri, 17th Apr 2015
filed on: 29th, April 2015
| mortgage
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 21st, February 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 9 Apex Engineering Solutions 9 York Place Leeds LS1 2DP England on Mon, 24th Nov 2014 to 9 York Place Leeds LS1 2DS
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Apex Engineering Solutions 26 Whitehall Road Leeds LS12 1BE on Fri, 14th Nov 2014 to 9 Apex Engineering Solutions 9 York Place Leeds LS1 2DP
filed on: 14th, November 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080865580001, created on Thu, 4th Sep 2014
filed on: 22nd, September 2014
| mortgage
|
Free Download
(25 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 19th Jun 2014
filed on: 3rd, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 3rd Jul 2014: 200.00 GBP
capital
|
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 18th, February 2014
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 18th, February 2014
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 21st Jan 2014: 200.00 GBP
filed on: 18th, February 2014
| capital
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Fri, 31st May 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 11th Jun 2013. Old Address: C/O Apex Engineering Solutions Ltd 26 Whitehall Road Leeds LS12 1BE England
filed on: 11th, June 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 11th Jun 2013. Old Address: 46 the Calls Leeds West Yorkshire LS2 7EY United Kingdom
filed on: 11th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 29th May 2013
filed on: 11th, June 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 11th Jun 2013. Old Address: C/O Apex Engineering Solutions Ltd 26 Whitehall Road Leeds LS12 1BE England
filed on: 11th, June 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, May 2012
| incorporation
|
Free Download
(7 pages)
|