GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, April 2019
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on December 4, 2018
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 9, 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 9, 2017
filed on: 13th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control August 13, 2017
filed on: 13th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 17th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address First Floor Office Suite, St. Ann's Mill Commercial Road Leeds LS5 3AE. Change occurred on September 22, 2015. Company's previous address: 20 Wood Lane Headingley Leeds LS6 2AE.
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2015
filed on: 19th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
On June 27, 2014 new director was appointed.
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 27, 2014
filed on: 27th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On June 27, 2014 new director was appointed.
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2014
filed on: 27th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 27, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 9th, January 2014
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on October 7, 2013
filed on: 7th, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2013
filed on: 2nd, September 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on September 2, 2013. Old Address: Carnegie Admin Office Headingley Campus Leeds Metropolitan University Leeds LS6 3QS United Kingdom
filed on: 2nd, September 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2012
filed on: 5th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 12th, October 2011
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on October 8, 2011
filed on: 8th, October 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On October 8, 2011 new director was appointed.
filed on: 8th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 8, 2011 new director was appointed.
filed on: 8th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 8, 2011 new director was appointed.
filed on: 8th, September 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 8, 2011
filed on: 8th, September 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2011
filed on: 11th, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 10th, November 2010
| accounts
|
Free Download
(4 pages)
|
AP01 |
On July 26, 2010 new director was appointed.
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 9, 2010
filed on: 8th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On May 1, 2010 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 1, 2010 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2010
filed on: 30th, June 2010
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from June 30, 2010 to March 31, 2010
filed on: 27th, October 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, June 2009
| incorporation
|
Free Download
(13 pages)
|