GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 8th, July 2020
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, April 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, April 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/05/30
filed on: 16th, April 2020
| accounts
|
Free Download
(2 pages)
|
MR04 |
Charge 085319910005 satisfaction in full.
filed on: 22nd, October 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/05/30
filed on: 2nd, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/13
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085319910005, created on 2018/11/27
filed on: 27th, November 2018
| mortgage
|
Free Download
(39 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, August 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/05/30
filed on: 23rd, August 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, August 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 8 1812 Building Wheatley Park Mirfield West Yorkshire WF14 8HE England on 2018/08/08 to S12 Development Ltd Suite 2 Admirals Court Yard Leeds West Yorkshire LS10 1AE
filed on: 8th, August 2018
| address
|
Free Download
(1 page)
|
CH03 |
On 2018/08/01 secretary's details were changed
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018/08/01 director's details were changed
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/13
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 085319910003 satisfaction in full.
filed on: 18th, November 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 085319910002 satisfaction in full.
filed on: 18th, November 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 085319910004, created on 2017/07/19
filed on: 1st, August 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 085319910003, created on 2017/07/19
filed on: 21st, July 2017
| mortgage
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2017/06/13
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/05/16
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/30
filed on: 30th, May 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2017/05/24 director's details were changed
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 085319910001 satisfaction in full.
filed on: 9th, May 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 085319910002, created on 2017/05/08
filed on: 9th, May 2017
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 085319910001, created on 2017/03/29
filed on: 11th, April 2017
| mortgage
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened to 2016/05/30
filed on: 28th, February 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/16
filed on: 17th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 26th, April 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1st Floor 2 Woodberry Grove Finchley London N12 0DR on 2015/12/15 to Suite 8 1812 Building Wheatley Park Mirfield West Yorkshire WF14 8HE
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/16
filed on: 18th, May 2015
| annual return
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 15th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/16
filed on: 1st, October 2014
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2013/05/16 secretary's details were changed
filed on: 1st, October 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013/05/16 director's details were changed
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, May 2013
| incorporation
|
Free Download
(37 pages)
|