GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, October 2020
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 3, 2019
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 480a Roundhay Road Leeds West Yorkshire LS8 2HU England to 1 Talbot Fold Leeds LS8 1LU on September 3, 2019
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 1, 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control September 18, 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 1, 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control August 15, 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 14, 2017 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Talbot Fold Leeds LS8 1LU United Kingdom to 480a Roundhay Road Leeds West Yorkshire LS8 2HU on August 15, 2017
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
AP01 |
On July 4, 2016 new director was appointed.
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 1, 2016
filed on: 1st, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: June 28, 2016
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2016
| incorporation
|
Free Download
|
SH01 |
Capital declared on June 28, 2016: 1.00 GBP
capital
|
|