GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, July 2023
| dissolution
|
Free Download
(1 page)
|
AD01 |
Address change date: 26th July 2023. New Address: 2 Medlock Road Horbury Wakefield WF4 6JA. Previous address: Ground Floor 30 Victoria Avenue Harrogate HG1 5PR England
filed on: 26th, July 2023
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 16th June 2022: 17.81 GBP
filed on: 23rd, June 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th June 2022: 17.71 GBP
filed on: 22nd, June 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th June 2022: 17.36 GBP
filed on: 17th, June 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th June 2022: 8.32 GBP
filed on: 14th, June 2022
| capital
|
Free Download
(3 pages)
|
CH01 |
On 13th June 2022 director's details were changed
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 31st May 2022. New Address: Ground Floor 30 Victoria Avenue Harrogate HG1 5PR. Previous address: C/O Azets 33 Park Place Leeds LS1 2RY England
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th May 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 19th May 2022: 7.81 GBP
filed on: 19th, May 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th May 2022: 7.82 GBP
filed on: 19th, May 2022
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(4 pages)
|
TM01 |
14th January 2022 - the day director's appointment was terminated
filed on: 14th, January 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 6th January 2022. New Address: C/O Azets 33 Park Place Leeds LS1 2RY. Previous address: Garbutt + Elliott 33 Park Place Leeds LS1 2RY England
filed on: 6th, January 2022
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 14th December 2021: 1.81 GBP
filed on: 16th, December 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th December 2021: 1.81 GBP
filed on: 13th, December 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st December 2021: 1.80 GBP
filed on: 10th, December 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th November 2021: 1.71 GBP
filed on: 26th, November 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th October 2021
filed on: 30th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
25th August 2021 - the day director's appointment was terminated
filed on: 25th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st July 2021
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 5th July 2021: 1.54 GBP
filed on: 6th, July 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, June 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, June 2021
| incorporation
|
Free Download
(32 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 17th, June 2021
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd June 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
18th May 2021 - the day director's appointment was terminated
filed on: 24th, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th April 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 6th, May 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th April 2021 to 31st March 2021
filed on: 24th, March 2021
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 3rd February 2021: 1.43 GBP
filed on: 8th, February 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd February 2021: 1.20 GBP
filed on: 3rd, February 2021
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 12th January 2021. New Address: 47 st. Peg Lane Cleckheaton BD19 3SA. Previous address: Sterling House 1 Sheepscar Court Meanwood Road Leeds LS7 2BB United Kingdom
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 12th January 2021. New Address: Garbutt + Elliott 33 Park Place Leeds LS1 2RY. Previous address: 47 st. Peg Lane Cleckheaton BD19 3SA England
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 4th December 2020
filed on: 24th, December 2020
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 22nd July 2020
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, April 2020
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|