AP04 |
New secretary appointment on 2023/12/16
filed on: 16th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/09/20 director's details were changed
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/05/08
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/05/31
filed on: 8th, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/08
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/05/31
filed on: 11th, February 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/05/31
filed on: 24th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/08
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/08
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/05/31
filed on: 11th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/08
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/05/31
filed on: 15th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/05/08
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/05/31
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/08
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/05/31
filed on: 14th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/05/08 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
106.00 GBP is the capital in company's statement on 2016/05/10
capital
|
|
AA |
Dormant company accounts reported for the period up to 2015/05/31
filed on: 18th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/05/08 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
106.00 GBP is the capital in company's statement on 2015/06/24
capital
|
|
AP01 |
New director appointment on 2015/01/06.
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/05/31
filed on: 21st, January 2015
| accounts
|
Free Download
(2 pages)
|
SH19 |
6.00 GBP is the capital in company's statement on 2014/11/21
filed on: 21st, November 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2014/10/27.
filed on: 14th, November 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/10/27.
filed on: 14th, November 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2014/11/05. New Address: 6 Sandringham Court York North Yorkshire YO31 8AB. Previous address: Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB
filed on: 5th, November 2014
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/10/27.
filed on: 5th, November 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
2014/10/27 - the day director's appointment was terminated
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/10/27.
filed on: 5th, November 2014
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, November 2014
| resolution
|
|
SH20 |
Statement by Directors
filed on: 5th, November 2014
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 27/10/14
filed on: 5th, November 2014
| insolvency
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/05/08 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
2014/05/13 - the day director's appointment was terminated
filed on: 13th, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
2014/05/13 - the day director's appointment was terminated
filed on: 13th, May 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/03/06 from Network House Stubs Beck Lane Cleckheaton West Yorkshire BD19 4TT England
filed on: 6th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/05/31
filed on: 6th, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/05/08 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(1 page)
|
CERTNM |
Company name changed leodis iv LTDcertificate issued on 25/05/12
filed on: 25th, May 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2012/05/24
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 8th, May 2012
| incorporation
|
Free Download
(9 pages)
|