GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, July 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1st Floor 19 Town Street Chapel Allerton Leeds LS7 4NB on 15th August 2019 to C/O Clark Business Revcovery Limited 26 York Place Leeds West Yorkshire LS1 2EY
filed on: 15th, August 2019
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th February 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 16th February 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 1st February 2018
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 16th February 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(8 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 16th February 2015
filed on: 1st, May 2015
| document replacement
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 2nd, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2014
filed on: 20th, February 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 15th, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2013
filed on: 20th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 2nd, November 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2012
filed on: 21st, February 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 6th May 2011
filed on: 6th, May 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th May 2011
filed on: 6th, May 2011
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 27th, April 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2011
filed on: 17th, February 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 31st March 2010 from 28th February 2010
filed on: 3rd, November 2010
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 3rd, November 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th February 2010
filed on: 11th, March 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 11th March 2010
filed on: 11th, March 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th November 2009
filed on: 7th, November 2009
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 12th October 2009
filed on: 12th, October 2009
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 12th October 2009
filed on: 12th, October 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, February 2009
| incorporation
|
Free Download
(13 pages)
|