DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 5th October 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Saturday 8th October 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th October 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th October 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 19th May 2020
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th October 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th October 2018
filed on: 28th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Quarry Court High Street Morley Leeds LS27 0BY. Change occurred on Saturday 25th November 2017. Company's previous address: Alfa House 481a Otley Road Leeds LS16 7NR.
filed on: 25th, November 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 1st November 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th October 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates Thursday 20th October 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 20th October 2015
filed on: 20th, October 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address Alfa House 481a Otley Road Leeds LS16 7NR. Change occurred on Tuesday 20th October 2015. Company's previous address: 409 Otley Old Road Leeds LS16 7DF.
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 20th October 2015 director's details were changed
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Tuesday 20th October 2015) of a secretary
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed leeds vu LTDcertificate issued on 30/09/15
filed on: 30th, September 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
New registered office address 409 Otley Old Road Leeds LS16 7DF. Change occurred on Tuesday 7th April 2015. Company's previous address: 73 Brudenell Grove Hyde Park Leeds LS6 1HR England.
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th March 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 29th September 2014 director's details were changed
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 73 Brudenell Grove Hyde Park Leeds LS6 1HR. Change occurred on Thursday 2nd October 2014. Company's previous address: 53F Blackmoor Road Leeds LS17 5LZ England.
filed on: 2nd, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 53F Blackmoor Road Leeds LS17 5LZ. Change occurred on Monday 29th September 2014. Company's previous address: 73 Brudenell Grove Hyde Park Leeds LS6 1HR England.
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 11th August 2014 director's details were changed
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, March 2014
| incorporation
|
Free Download
(7 pages)
|