AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed gold leaf real estate (2) LIMITEDcertificate issued on 08/09/23
filed on: 8th, September 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CERTNM |
Company name changed belo real estate LIMITEDcertificate issued on 03/08/23
filed on: 3rd, August 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
New registered office address 85 Great Portland Street London W1W 7LT. Change occurred on March 17, 2023. Company's previous address: 13 Micklegate York YO1 6JH England.
filed on: 17th, March 2023
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 31, 2022
filed on: 8th, November 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088217840014, created on October 28, 2022
filed on: 3rd, November 2022
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 088217840013, created on October 28, 2022
filed on: 1st, November 2022
| mortgage
|
Free Download
(6 pages)
|
CERTNM |
Company name changed ohc property two LIMITEDcertificate issued on 27/10/22
filed on: 27th, October 2022
| change of name
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: June 1, 2022) of a secretary
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 22, 2022 director's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 13 Micklegate York YO1 6JH. Change occurred on March 29, 2022. Company's previous address: Queensgate House 23 North Park Road Harrogate HG1 5PD England.
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, January 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 24th, December 2021
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address Queensgate House 23 North Park Road Harrogate HG1 5PD. Change occurred on July 19, 2021. Company's previous address: 13 Micklegate York YO1 6JH England.
filed on: 19th, July 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088217840009, created on June 11, 2021
filed on: 27th, June 2021
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 088217840010, created on June 11, 2021
filed on: 27th, June 2021
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 088217840011, created on June 11, 2021
filed on: 27th, June 2021
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 088217840012, created on June 11, 2021
filed on: 27th, June 2021
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 088217840008, created on June 11, 2021
filed on: 18th, June 2021
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 088217840007, created on March 4, 2021
filed on: 19th, March 2021
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 088217840006, created on March 2, 2021
filed on: 3rd, March 2021
| mortgage
|
Free Download
(42 pages)
|
AA |
Total exemption full company accounts data drawn up to December 30, 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 3, 2020
filed on: 3rd, March 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AAMD |
Amended total exemption full company accounts data drawn up to December 30, 2017
filed on: 1st, October 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 30, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On November 1, 2018 director's details were changed
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 13 Micklegate York YO1 6JH. Change occurred on June 20, 2019. Company's previous address: 13 Micklegate York Yorkshire England.
filed on: 20th, June 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 13 Micklegate York Yorkshire. Change occurred on March 19, 2019. Company's previous address: Clifford House 7-9 Clifford Street York YO1 9RA England.
filed on: 19th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 30, 2017
filed on: 19th, December 2018
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2017 to December 30, 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, September 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, September 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, September 2018
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address Clifford House 7-9 Clifford Street York YO1 9RA. Change occurred on June 13, 2018. Company's previous address: 1 Hanley Street Nottingham NG1 5BL England.
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Hanley Street Nottingham NG1 5BL. Change occurred on April 20, 2018. Company's previous address: Office 1 Flexspace Business Park Audax Close York Yorkshire YO30 4RA England.
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Office 1 Flexspace Business Park Audax Close York Yorkshire YO30 4RA. Change occurred on October 12, 2017. Company's previous address: 1 Hanley Street Nottingham Nottinghamshire NG1 5BL England.
filed on: 12th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 088217840005, created on March 17, 2017
filed on: 7th, April 2017
| mortgage
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2015
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 17th, December 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On December 1, 2015 director's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 30, 2015 director's details were changed
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Hanley Street Nottingham Nottinghamshire NG1 5BL. Change occurred on December 1, 2015. Company's previous address: Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW.
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Hanley Street Nottingham Nottinghamshire NG1 5BL. Change occurred on December 1, 2015. Company's previous address: 1 Hanley Street Nottingham NG1 5BL England.
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2014
filed on: 16th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 16, 2015: 100.00 GBP
capital
|
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, December 2014
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, December 2014
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088217840004, created on November 14, 2014
filed on: 21st, November 2014
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 088217840003, created on September 29, 2014
filed on: 6th, October 2014
| mortgage
|
Free Download
(26 pages)
|
TM02 |
Termination of appointment as a secretary on September 2, 2014
filed on: 3rd, September 2014
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088217840001
filed on: 24th, May 2014
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 088217840002
filed on: 24th, May 2014
| mortgage
|
Free Download
(15 pages)
|
AP01 |
On May 15, 2014 new director was appointed.
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 15, 2014
filed on: 15th, May 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 15, 2014. Old Address: White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
filed on: 15th, January 2014
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on December 23, 2013
filed on: 14th, January 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2013
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Capital declared on December 19, 2013: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|