GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, April 2025
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, January 2025
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, January 2025
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2023
filed on: 19th, August 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 27th June 2024
filed on: 28th, June 2024
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th June 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 17th, August 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 27th June 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 16th May 2019
filed on: 13th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 13th April 2022
filed on: 13th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 16th May 2019
filed on: 12th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 13th June 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Monday 29th March 2021 director's details were changed
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 29th March 2021
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 29th January 2020 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 21st November 2018
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 15th July 2019
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 21st November 2018
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 13th June 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 21st November 2018
filed on: 13th, June 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th November 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Sandyfield Syke Lane Scarcroft Leeds LS14 3BH England to 10 Wayside Avenue Scarcroft Leeds LS14 3BE on Wednesday 29th August 2018
filed on: 29th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 21st, August 2018
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, February 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 20th November 2017
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, February 2018
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, November 2016
| incorporation
|
Free Download
(11 pages)
|