GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 29th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2nd September 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th June 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 29th June 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd September 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 24th May 2017
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 11th October 2017
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 11th October 2017
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 11th October 2017
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 7th June 2017. New Address: Central House 47 st. Pauls Street Leeds LS1 2TE. Previous address: 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 066982430005, created on 25th May 2017
filed on: 6th, June 2017
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 066982430004, created on 24th May 2017
filed on: 5th, June 2017
| mortgage
|
Free Download
(51 pages)
|
MR01 |
Registration of charge 066982430003, created on 24th May 2017
filed on: 1st, June 2017
| mortgage
|
Free Download
(23 pages)
|
AP01 |
New director was appointed on 24th May 2017
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
24th May 2017 - the day director's appointment was terminated
filed on: 25th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
24th May 2017 - the day director's appointment was terminated
filed on: 25th, May 2017
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 066982430002 in full
filed on: 10th, May 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2nd September 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 16th September 2015 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 16th September 2014 with full list of members
filed on: 2nd, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 16th September 2013 with full list of members
filed on: 11th, October 2013
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 066982430002
filed on: 4th, October 2013
| mortgage
|
Free Download
(36 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 5th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 16th September 2012 with full list of members
filed on: 6th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 16th September 2011 with full list of members
filed on: 11th, November 2011
| annual return
|
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 2nd, November 2011
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 7th, February 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 5th October 2010 director's details were changed
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th October 2010 director's details were changed
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th October 2010 director's details were changed
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th September 2010 with full list of members
filed on: 27th, September 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2009
filed on: 31st, March 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 16th September 2009 with full list of members
filed on: 13th, October 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/12/2009 to 30/06/2009
filed on: 26th, June 2009
| accounts
|
Free Download
(1 page)
|
88(3) |
Particulars of contract relating to shares
filed on: 11th, November 2008
| capital
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, October 2008
| mortgage
|
Free Download
(7 pages)
|
123 |
Gbp nc 100/10009/09/08
filed on: 7th, October 2008
| capital
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/09/2009 to 31/12/2009
filed on: 29th, September 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, September 2008
| incorporation
|
Free Download
(13 pages)
|