GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, July 2021
| dissolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th May 2021
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 13th, June 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
10th May 2021 - the day director's appointment was terminated
filed on: 20th, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd January 2021
filed on: 31st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2020
filed on: 26th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2019
filed on: 26th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 26th, January 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 2nd, April 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 26th March 2018. New Address: Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL. Previous address: Colton Lodge Meynell Road Leeds LS15 9AQ England
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 23rd March 2018 director's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 23rd March 2018
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 10th April 2017. New Address: Colton Lodge Meynell Road Leeds LS15 9AQ. Previous address: Vincent House Sitka Drive Shrewsbury Business Park Shrewsbury SY2 6LG United Kingdom
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st January 2018 to 31st December 2017
filed on: 10th, April 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, January 2017
| incorporation
|
Free Download
(31 pages)
|