GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, April 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 29th Nov 2022
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 29th Nov 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from Mon, 30th Nov 2020 to Mon, 31st May 2021
filed on: 10th, August 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 29th Nov 2020
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 26th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 29th Nov 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 25th, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 29th Nov 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 2nd, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th Nov 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 14th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 29th Nov 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Wed, 7th Sep 2016 director's details were changed
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 7th Sep 2016. New Address: 8 Parklands Avenue Moortown Leeds LS17 6TB. Previous address: Flat 3 81 Old Park Road Leeds LS8 1JB
filed on: 7th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 29th Nov 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 4th Dec 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 29th Nov 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 18th Dec 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 11th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 29th Nov 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 9th Dec 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 16th, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 29th Nov 2012 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 16th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 29th Nov 2011 with full list of members
filed on: 5th, January 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 16th Aug 2011. Old Address: 172 Clarence House the Boulevard Leeds LS10 1LL
filed on: 16th, August 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 15th Aug 2011 director's details were changed
filed on: 16th, August 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 2nd, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 29th Nov 2010 with full list of members
filed on: 23rd, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 16th, March 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 29th Nov 2009 with full list of members
filed on: 25th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 2nd Oct 2009 director's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2008
filed on: 24th, September 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Wed, 25th Feb 2009 with shareholders record
filed on: 25th, February 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 11/02/2009 from 145 mackenzie house leeds LS10 1PU
filed on: 11th, February 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 11th, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2007
| incorporation
|
Free Download
(13 pages)
|