GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, September 2020
| gazette
|
Free Download
|
TM01 |
Director's appointment was terminated on Thursday 27th June 2019
filed on: 13th, October 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 8th August 2019
filed on: 8th, August 2019
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 8th, August 2019
| change of name
|
Free Download
(2 pages)
|
AD01 |
New registered office address 32 Booth Street Manchester M2 4AB. Change occurred on Friday 19th July 2019. Company's previous address: 10 Weaver Street Leeds LS4 2AU England.
filed on: 19th, July 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th January 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Sunday 26th March 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(17 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 26/03/17
filed on: 7th, August 2018
| other
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 26/03/17
filed on: 25th, July 2018
| accounts
|
Free Download
(37 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 26/03/17
filed on: 25th, July 2018
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 26/03/17
filed on: 9th, July 2018
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 26/03/17
filed on: 9th, July 2018
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 10th January 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AUD |
Auditor's resignation
filed on: 8th, February 2018
| auditors
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 30th March 2017 to Wednesday 29th March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Wednesday 30th March 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th January 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st March 2016 to Wednesday 30th March 2016
filed on: 26th, December 2016
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed red's smoque 2 LIMITEDcertificate issued on 21/03/16
filed on: 21st, March 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 10th January 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 23rd February 2016
capital
|
|
AP01 |
New director appointment on Sunday 1st November 2015.
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 11th, June 2015
| resolution
|
Free Download
|
MA |
Memorandum and Articles of Association
filed on: 11th, June 2015
| incorporation
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 083555580001, created on Tuesday 26th May 2015
filed on: 3rd, June 2015
| mortgage
|
Free Download
(38 pages)
|
AD01 |
New registered office address 10 Weaver Street Leeds LS4 2AU. Change occurred on Friday 24th April 2015. Company's previous address: Unit 1 Cloth Hall Street Leeds LS1 2HD.
filed on: 24th, April 2015
| address
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 10th January 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 2nd March 2015
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 10th January 2014
filed on: 4th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 4th February 2014
capital
|
|
AA01 |
Previous accounting period shortened from Friday 31st January 2014 to Sunday 31st March 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, January 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|