AD01 |
Change of registered address from 8a Woodhall Park Mount Stanningley Pudsey West Yorkshire LS28 7HE on 23rd June 2022 to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB
filed on: 23rd, June 2022
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th June 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th June 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 21st May 2020 secretary's details were changed
filed on: 27th, May 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 21st May 2020 director's details were changed
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th June 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st May 2018
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st May 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th June 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 19th June 2018 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th November 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2016
filed on: 25th, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th November 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th November 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th November 2014
filed on: 9th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 9th December 2014: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st July 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th November 2013
filed on: 12th, December 2013
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th November 2012
filed on: 4th, December 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 3rd December 2012
filed on: 3rd, December 2012
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2012
filed on: 14th, September 2012
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st July 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 1st, December 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th November 2011
filed on: 1st, December 2011
| annual return
|
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 1st, December 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th October 2011
filed on: 7th, October 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mercury property support services LTDcertificate issued on 23/06/11
filed on: 23rd, June 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 21st June 2011
change of name
|
|
CONNOT |
Notice of change of name
filed on: 23rd, June 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed front line wear LIMITEDcertificate issued on 27/01/11
filed on: 27th, January 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 27th, January 2011
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th January 2011
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th January 2011
filed on: 18th, January 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 17th, November 2010
| incorporation
|
Free Download
(21 pages)
|