SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 6th, November 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, September 2021
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 16, 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD02 |
Location of register of charges has been changed from 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA England to Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA at an unknown date
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA.
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA.
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 28th, May 2021
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 28th, May 2021
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 20/05/21
filed on: 28th, May 2021
| insolvency
|
Free Download
(1 page)
|
SH19 |
Capital declared on May 28, 2021: 0.01 GBP
filed on: 28th, May 2021
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 8th, October 2020
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 31, 2019
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control November 30, 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from Rawdon House Green Lane Yeadon Leeds LS19 7BY England to 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA at an unknown date
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Rawdon House Green Lane Yeadon Leeds LS19 7BY England to Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA on December 2, 2019
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA.
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 30, 2019
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On August 30, 2019 new director was appointed.
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 16, 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(20 pages)
|
AP01 |
On October 31, 2018 new director was appointed.
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 31, 2018
filed on: 19th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On October 31, 2018 new director was appointed.
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 31, 2018
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
On October 31, 2018 - new secretary appointed
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 31, 2018
filed on: 19th, November 2018
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control October 31, 2018
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX England to Rawdon House Green Lane Yeadon Leeds LS19 7BY on November 19, 2018
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 9th, November 2018
| resolution
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, November 2018
| resolution
|
Free Download
(32 pages)
|
SH01 |
Capital declared on October 31, 2018: 116.16 GBP
filed on: 8th, November 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 2, 2018: 112.20 GBP
filed on: 23rd, August 2018
| capital
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control December 7, 2017
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 16, 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control December 7, 2017
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on June 5, 2018: 110.00 GBP
filed on: 20th, June 2018
| capital
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on February 7, 2018
filed on: 26th, February 2018
| capital
|
Free Download
(6 pages)
|
CH01 |
On February 2, 2018 director's details were changed
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Hatherley Road Sidcup DA14 4DT United Kingdom to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on February 2, 2018
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2018
filed on: 26th, January 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
On December 30, 2017 new director was appointed.
filed on: 30th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 29, 2017 new director was appointed.
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2017
| incorporation
|
Free Download
(10 pages)
|