GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 3rd December 2019
filed on: 3rd, December 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th September 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 8th, August 2019
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 10th September 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(13 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 29th, August 2018
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 3rd August 2018
filed on: 3rd, August 2018
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, August 2018
| change of name
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 073727120002, created on Thursday 26th July 2018
filed on: 27th, July 2018
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 10th September 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th September 2016
filed on: 25th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th September 2015
filed on: 14th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 14th September 2015
capital
|
|
CH01 |
On Thursday 1st January 2015 director's details were changed
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 3 Lisbon Square Leeds West Yorkshire LS1 4LY. Change occurred on Friday 10th October 2014. Company's previous address: West One Suite 5B 114 Wellington Street Leeds West Yorkshire LS1 1BA.
filed on: 10th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 10th September 2014
filed on: 18th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 25th, July 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th September 2013
filed on: 16th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 16th September 2013
capital
|
|
CH01 |
On Sunday 17th February 2013 director's details were changed
filed on: 16th, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 5th, April 2013
| accounts
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, September 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 10th September 2012
filed on: 25th, September 2012
| annual return
|
Free Download
(4 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 25th, September 2012
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 25th, September 2012
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Friday 30th September 2011 (was Wednesday 30th November 2011).
filed on: 30th, May 2012
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 10th September 2011
filed on: 25th, October 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 10th, September 2010
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|