GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 31st July 2018 to Monday 30th July 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 2nd December 2018
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 093375130001 satisfaction in full.
filed on: 7th, November 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 093375130002 satisfaction in full.
filed on: 7th, November 2018
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Richmond Court Spring Valley Park Stanningley Leeds LS28 6EA to West 44 44-60 Richardshaw Lane Pudsey Leeds LS28 7UR on Wednesday 9th May 2018
filed on: 9th, May 2018
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd December 2017
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 31st August 2017
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 31st August 2017
filed on: 12th, December 2017
| officers
|
Free Download
(1 page)
|
SH01 |
166666.00 GBP is the capital in company's statement on Monday 19th December 2016
filed on: 21st, March 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 13th, January 2017
| resolution
|
Free Download
|
CS01 |
Confirmation statement with updates Friday 2nd December 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 28th February 2017 to Sunday 31st July 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 29th February 2016
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 17th, August 2016
| resolution
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from Thursday 31st December 2015 to Monday 29th February 2016
filed on: 22nd, April 2016
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association, Resolution of removal of pre-emption rights
filed on: 25th, February 2016
| resolution
|
Free Download
(58 pages)
|
AR01 |
Annual return made up to Wednesday 2nd December 2015 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
162000.00 GBP is the capital in company's statement on Tuesday 23rd February 2016
capital
|
|
AD01 |
Registered office address changed from Building 3 Leeds City West Business Park Leeds West Yorkshire LS12 6LN United Kingdom to Richmond Court Spring Valley Park Stanningley Leeds LS28 6EA on Wednesday 19th August 2015
filed on: 19th, August 2015
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 093375130002, created on Monday 3rd August 2015
filed on: 5th, August 2015
| mortgage
|
Free Download
(23 pages)
|
SH01 |
162.00 GBP is the capital in company's statement on Tuesday 2nd December 2014
filed on: 12th, April 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 27th, March 2015
| resolution
|
|
SH01 |
162000.00 GBP is the capital in company's statement on Friday 27th February 2015
filed on: 27th, March 2015
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 093375130001, created on Friday 27th February 2015
filed on: 5th, March 2015
| mortgage
|
Free Download
(42 pages)
|
AP01 |
New director appointment on Tuesday 2nd December 2014.
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 2nd December 2014
filed on: 9th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 2nd December 2014.
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 2nd December 2014.
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 2nd December 2014.
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, December 2014
| incorporation
|
Free Download
(37 pages)
|