GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Wednesday 28th February 2018 (was Friday 31st August 2018).
filed on: 27th, November 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 3rd November 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd November 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 3rd November 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd November 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Tuesday 24th November 2015
capital
|
|
AA |
Accounts for a micro company for the period ending on Saturday 28th February 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 3rd November 2014
filed on: 12th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Wednesday 12th November 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 14th, January 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Saturday 2nd November 2013 director's details were changed
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st September 2013 director's details were changed
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 2nd November 2013 director's details were changed
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 3rd November 2013
filed on: 11th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Monday 11th November 2013
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 3rd November 2012
filed on: 2nd, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2011
filed on: 7th, August 2012
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Thursday 28th February 2013. Originally it was Friday 31st August 2012
filed on: 7th, August 2012
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thursday 8th December 2011 director's details were changed
filed on: 8th, December 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 8th December 2011 director's details were changed
filed on: 8th, December 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 8th December 2011 director's details were changed
filed on: 8th, December 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 8th December 2011 from 4Th Floor Crown House Great George Street Leeds LS1 3BR United Kingdom
filed on: 8th, December 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 1st December 2011
filed on: 1st, December 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st December 2011.
filed on: 1st, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd November 2011
filed on: 8th, November 2011
| annual return
|
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Tuesday 20th September 2011
filed on: 3rd, October 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 28th September 2011.
filed on: 28th, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 28th September 2011.
filed on: 28th, September 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th November 2011 to Wednesday 31st August 2011
filed on: 23rd, September 2011
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed hswm leeds LIMITEDcertificate issued on 21/09/11
filed on: 21st, September 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Tuesday 20th September 2011
change of name
|
|
CONNOT |
Change of name notice
filed on: 21st, September 2011
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th November 2010
filed on: 24th, June 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 3rd November 2010
filed on: 10th, November 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 9th February 2010 from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
filed on: 9th, February 2010
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed combined height LIMITEDcertificate issued on 03/02/10
filed on: 3rd, February 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 14th December 2009
filed on: 14th, December 2009
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 7th December 2009.
filed on: 7th, December 2009
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 7th December 2009
filed on: 7th, December 2009
| officers
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 3rd, November 2009
| incorporation
|
Free Download
(20 pages)
|