GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, May 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 12, 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 12, 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On July 15, 2021 new director was appointed.
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 14, 2021
filed on: 14th, June 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA01 |
Accounting period ending changed to March 31, 2020 (was September 30, 2020).
filed on: 6th, January 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 12, 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 12, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 12, 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 4, Crossgates House 67 Crossgates Shopping Centre Station Road Leeds LS15 8EU. Change occurred on August 17, 2017. Company's previous address: 4 Church Lane Crossgates Leeds LS15 8BD.
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 12, 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 12, 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed salon 24 eleven LTDcertificate issued on 09/02/16
filed on: 9th, February 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to August 12, 2015
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 27th, April 2015
| accounts
|
Free Download
|
AA01 |
Previous accounting period shortened from August 31, 2015 to March 31, 2015
filed on: 27th, April 2015
| accounts
|
Free Download
|
AA |
Dormant company accounts made up to August 31, 2014
filed on: 27th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 12, 2014
filed on: 1st, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 1, 2014: 10.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 12th, August 2013
| incorporation
|
|