AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 26th, May 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 18th, March 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 19th, March 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 3rd, April 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 3rd, April 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 3rd, April 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 18th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th December 2015
filed on: 11th, December 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Monday 5th January 2015 director's details were changed
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 1st, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 5th December 2014
filed on: 19th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 18th, September 2014
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th December 2013
filed on: 18th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Wednesday 18th December 2013
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 5th December 2012
filed on: 4th, January 2013
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 5th December 2011
filed on: 14th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2009
filed on: 7th, April 2011
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, January 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 5th December 2010
filed on: 19th, January 2011
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2010
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2008
filed on: 7th, April 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Monday 18th January 2010 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th December 2009
filed on: 18th, January 2010
| annual return
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, August 2009
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2007
filed on: 4th, August 2009
| accounts
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, July 2009
| gazette
|
Free Download
(1 page)
|
363a |
Period up to Thursday 18th December 2008 - Annual return with full member list
filed on: 18th, December 2008
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to Monday 21st January 2008 - Annual return with full member list
filed on: 21st, January 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to Monday 21st January 2008 - Annual return with full member list
filed on: 21st, January 2008
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 7th, March 2007
| resolution
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 7th, March 2007
| resolution
|
Free Download
(25 pages)
|
288a |
On Monday 5th March 2007 New director appointed
filed on: 5th, March 2007
| officers
|
Free Download
(3 pages)
|
88(2)R |
Alloted 199 shares on Thursday 22nd February 2007. Value of each share 1 £, total number of shares: 200.
filed on: 5th, March 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Monday 5th March 2007 New director appointed
filed on: 5th, March 2007
| officers
|
Free Download
(3 pages)
|
288b |
On Monday 5th March 2007 Director resigned
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 5th March 2007 Director resigned
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 5th March 2007 Secretary resigned
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/03/07 from: investment house 6 union row aberdeen AB10 1DQ
filed on: 5th, March 2007
| address
|
Free Download
(1 page)
|
288a |
On Monday 5th March 2007 New secretary appointed;new director appointed
filed on: 5th, March 2007
| officers
|
Free Download
(3 pages)
|
288b |
On Monday 5th March 2007 Secretary resigned
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On Monday 5th March 2007 New secretary appointed;new director appointed
filed on: 5th, March 2007
| officers
|
Free Download
(3 pages)
|
88(2)R |
Alloted 199 shares on Thursday 22nd February 2007. Value of each share 1 £, total number of shares: 200.
filed on: 5th, March 2007
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 05/03/07 from: investment house 6 union row aberdeen AB10 1DQ
filed on: 5th, March 2007
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed leaftark LIMITEDcertificate issued on 15/02/07
filed on: 15th, February 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed leaftark LIMITEDcertificate issued on 15/02/07
filed on: 15th, February 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, December 2006
| incorporation
|
Free Download
(22 pages)
|
NEWINC |
Company registration
filed on: 5th, December 2006
| incorporation
|
Free Download
(22 pages)
|