GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 15th, February 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, December 2021
| dissolution
|
Free Download
(1 page)
|
SH19 |
Capital declared on Thu, 23rd Dec 2021: 1.00 GBP
filed on: 23rd, December 2021
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 20/12/21
filed on: 23rd, December 2021
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 23rd, December 2021
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 23rd, December 2021
| capital
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 4th Oct 2021: 22441000.00 GBP
filed on: 14th, October 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 4th Oct 2021: 6500000.00 GBP
filed on: 13th, October 2021
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Wed, 30th Sep 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(20 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Dec 2021
filed on: 25th, May 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 16th Feb 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 30th Sep 2019
filed on: 16th, October 2020
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Apr 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 8th Apr 2020 director's details were changed
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 8th Apr 2020 new director was appointed.
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 31st Jan 2020 - the day director's appointment was terminated
filed on: 12th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(21 pages)
|
AP01 |
On Mon, 22nd Jul 2019 new director was appointed.
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Dec 2019 to Mon, 30th Sep 2019
filed on: 23rd, July 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Mon, 22nd Jul 2019 - the day director's appointment was terminated
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wed, 1st May 2019
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Wed, 1st May 2019 - the day director's appointment was terminated
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 13th May 2019. New Address: Volvox House Gelderd Road Leeds LS12 6NA. Previous address: C/O Rubicon Partners 8-12 York Gate London NW1 4QG United Kingdom
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, May 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, May 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, May 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, May 2019
| mortgage
|
Free Download
(1 page)
|
TM01 |
Wed, 1st May 2019 - the day director's appointment was terminated
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st May 2019 new director was appointed.
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st May 2019 new director was appointed.
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 1st May 2019 - the day director's appointment was terminated
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 1st May 2019 - the day director's appointment was terminated
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 4th Apr 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 095477100001
filed on: 13th, December 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 11th, July 2018
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Apr 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 095477100001
filed on: 9th, November 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 10th, August 2017
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Mon, 17th Apr 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Thu, 22nd Dec 2016 new director was appointed.
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 11th, August 2016
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to Sun, 17th Apr 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 12th May 2016: 4500000.00 GBP
capital
|
|
MR01 |
Registration of charge 095477100004, created on Fri, 6th Nov 2015
filed on: 11th, November 2015
| mortgage
|
Free Download
(10 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 30th Apr 2016 to Thu, 31st Dec 2015
filed on: 28th, September 2015
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 16th Jun 2015: 4500000.00 GBP
filed on: 29th, June 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, June 2015
| resolution
|
Free Download
|
MR01 |
Registration of charge 095477100002, created on Tue, 16th Jun 2015
filed on: 22nd, June 2015
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 095477100001, created on Tue, 16th Jun 2015
filed on: 22nd, June 2015
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 095477100003, created on Tue, 16th Jun 2015
filed on: 22nd, June 2015
| mortgage
|
Free Download
(23 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, April 2015
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Capital declared on Fri, 17th Apr 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|