GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, June 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, April 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th June 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th June 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th June 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 23rd, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th June 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 23rd March 2018
filed on: 4th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th June 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 15th June 2017
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 30 Fearnville Road Leeds West Yorkshire LS8 3EA. Change occurred on Friday 9th December 2016. Company's previous address: 60 Carlisle Business Centre Carlisle Road Bradford West Yorkshire BD8 8BD.
filed on: 9th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 4th, December 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Saturday 15th October 2016
filed on: 26th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 15th October 2016
filed on: 26th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 6th January 2016.
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Wednesday 15th June 2016
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 28th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to Monday 15th June 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, April 2015
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, April 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2015
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Monday 30th December 2013 (was Monday 31st March 2014).
filed on: 30th, September 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Sunday 15th June 2014
filed on: 11th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 28th August 2013
filed on: 28th, August 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Saturday 15th June 2013
filed on: 12th, July 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 21st May 2013
filed on: 21st, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 16th May 2013.
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 16th May 2013.
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 15th, March 2013
| accounts
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 29th, January 2013
| incorporation
|
Free Download
(30 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 7th, January 2013
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 10th August 2012
filed on: 10th, August 2012
| officers
|
Free Download
(1 page)
|
CH03 |
On Sunday 15th July 2012 secretary's details were changed
filed on: 16th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 16th July 2012 director's details were changed
filed on: 16th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 15th July 2012 director's details were changed
filed on: 16th, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 16th July 2012 from Grid @ Carlisle Business Centre 60 Carlisle Road Bradford West Yorkshire BD8 8BD
filed on: 16th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Friday 15th June 2012
filed on: 16th, July 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Monday 16th July 2012 director's details were changed
filed on: 16th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 16th July 2012 director's details were changed
filed on: 16th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 15th July 2012 director's details were changed
filed on: 16th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 15th July 2012 director's details were changed
filed on: 16th, July 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Sunday 30th December 2012, originally was Sunday 30th June 2013.
filed on: 3rd, July 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 7th November 2011 from David Young Community Academy Bishops Way Seacroft Leeds West Yorkshire LS14 6NU
filed on: 7th, November 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, June 2011
| incorporation
|
Free Download
(43 pages)
|