GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, March 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2023
filed on: 22nd, February 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 24th June 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st June 2023 director's details were changed
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th April 2023 director's details were changed
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 33 West Park Avenue Roundhay Leeds West Yorkshire LS8 2EB on 28th April 2023 to 38 Mulgrave Road Whitby North Yorkshire YO21 3JS
filed on: 28th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 1st, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th June 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 24th June 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 24th June 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th June 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 24th June 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 24th June 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th June 2016
filed on: 8th, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th June 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th July 2015: 1.00 GBP
capital
|
|
CH01 |
On 22nd March 2015 director's details were changed
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th June 2014
filed on: 27th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th June 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th June 2013
filed on: 26th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 16th, January 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 32 West Park Avenue Roundhay Leeds West Yorkshire LS8 2EB United Kingdom on 14th January 2013
filed on: 14th, January 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 West Park Crescent Roundhay Leeds LS8 2HE Uk on 6th December 2012
filed on: 6th, December 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th June 2012
filed on: 28th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th June 2011
filed on: 1st, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 24th, November 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th June 2010
filed on: 9th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 24th June 2010 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2009
filed on: 30th, July 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 25th June 2009 with complete member list
filed on: 25th, June 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 24th, June 2008
| incorporation
|
Free Download
(12 pages)
|