GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 22nd February 2019
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 22nd February 2019
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 22nd February 2019
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 22nd February 2019
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 22nd February 2019
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 22nd February 2019
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 19th December 2018. New Address: 33 Park Place Leeds LS1 2RY. Previous address: Suite a 2nd Floor 33 Park Place Leeds LS1 2RY
filed on: 19th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th June 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 20th June 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 21st July 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 21st July 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 20th June 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 23rd June 2015 director's details were changed
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd June 2015 director's details were changed
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd June 2015 director's details were changed
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th June 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 22nd June 2015: 99.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th June 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 20th June 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st July 2014: 99.00 GBP
capital
|
|
CH01 |
On 1st December 2013 director's details were changed
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st December 2013 director's details were changed
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Stable Court Beechwoods Elmete Lane Leeds West Yorkshire LS8 2LQ United Kingdom on 10th February 2014
filed on: 10th, February 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 1st December 2013 director's details were changed
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, June 2013
| incorporation
|
Free Download
(21 pages)
|