AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On October 30, 2021 director's details were changed
filed on: 30th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2021
filed on: 10th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: March 31, 2020
filed on: 20th, February 2021
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 5, 2020
filed on: 6th, February 2021
| confirmation statement
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 5B Platform New Station Street Leeds West Yorkshire LS1 4JB England to Parkhill Studio Walton Road Wetherby West Yorkshire LS22 5DZ on November 23, 2020
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 5, 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 31, 2019
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2018
filed on: 23rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Suite 9a Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT England to Suite 5B Platform New Station Street Leeds West Yorkshire LS1 4JB on December 6, 2017
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 5, 2017
filed on: 23rd, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 31, 2016: 1793.34 GBP
filed on: 11th, September 2017
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 4, 2017: 1983.34 GBP
filed on: 11th, September 2017
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 5, 2017: 2420.02 GBP
filed on: 11th, September 2017
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 24, 2017
filed on: 24th, July 2017
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 14, 2017
filed on: 24th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 14, 2017
filed on: 24th, July 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 3.2 1 Aire Street Leeds LS1 4PR England to Suite 9a Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT on June 9, 2017
filed on: 9th, June 2017
| address
|
Free Download
(1 page)
|
AP01 |
On April 6, 2017 new director was appointed.
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 5, 2016
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On July 1, 2016 new director was appointed.
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 5, 2016: 1260.00 GBP
filed on: 2nd, February 2017
| capital
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: June 30, 2016
filed on: 2nd, February 2017
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, December 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 5.4 1 Aire Street Leeds LS1 4PR England to Suite 3.2 1 Aire Street Leeds LS1 4PR on November 7, 2016
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2017
filed on: 9th, August 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3.02 Aire Street Leeds LS1 4PR England to Suite 5.4 1 Aire Street Leeds LS1 4PR on April 26, 2016
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
CH01 |
On April 26, 2016 director's details were changed
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Polaris3 Limited Parkhill Business Centre Walton Road Wetherby West Yorkshire LS22 5DZ to 3.02 Aire Street Leeds LS1 4PR on April 4, 2016
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 5, 2015 with full list of members
filed on: 17th, September 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on September 17, 2015: 1050.00 GBP
capital
|
|
SH01 |
Capital declared on December 6, 2014: 1000.00 GBP
filed on: 25th, June 2015
| capital
|
Free Download
(8 pages)
|
SH01 |
Capital declared on April 4, 2015: 1040.00 GBP
filed on: 25th, June 2015
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on December 5, 2014: 700.00 GBP
filed on: 22nd, June 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 5, 2015: 1050.00 GBP
filed on: 22nd, June 2015
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on December 4, 2014: 500.00 GBP
filed on: 22nd, June 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 22nd, June 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, June 2015
| resolution
|
Free Download
|
AP01 |
On December 8, 2014 new director was appointed.
filed on: 21st, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 8, 2014 new director was appointed.
filed on: 21st, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 8, 2014 new director was appointed.
filed on: 21st, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 8, 2014 new director was appointed.
filed on: 21st, March 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed polaris shelf 74 LIMITEDcertificate issued on 12/11/14
filed on: 12th, November 2014
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2014
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Capital declared on September 5, 2014: 1.00 GBP
capital
|
|