DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Dwilkinson&Company Bank House, 27 King Street Leeds LS1 2HL England to C/O Dwilkinson&Company Bank House 27 King Street Leeds LS1 2HL on February 24, 2024
filed on: 24th, February 2024
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 29, 2023
filed on: 24th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 29, 2023
filed on: 24th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control November 29, 2023
filed on: 24th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 South Hawksworth Street Ilkley LS29 9DX England to C/O Dwilkinson&Company Bank House, 27 King Street Leeds LS1 2HL on February 14, 2024
filed on: 14th, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 29, 2022
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW to 11 South Hawksworth Street Ilkley LS29 9DX on September 14, 2022
filed on: 14th, September 2022
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to June 30, 2023
filed on: 14th, September 2022
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 3rd, May 2022
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 12th, August 2021
| accounts
|
Free Download
(26 pages)
|
CH01 |
On March 24, 2021 director's details were changed
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 24, 2021 director's details were changed
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 24, 2021
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 1st, December 2020
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates November 29, 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, August 2019
| resolution
|
Free Download
(38 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates November 29, 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, August 2018
| resolution
|
Free Download
(37 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates November 29, 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates November 29, 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Medium company financial statements for the year ending on December 31, 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return made up to November 29, 2015 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 30, 2015: 1000.00 GBP
capital
|
|
AA |
Medium company financial statements for the year ending on December 31, 2014
filed on: 17th, June 2015
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return made up to November 29, 2014 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 1, 2014: 1000.00 GBP
capital
|
|
AA |
Medium company financial statements for the year ending on December 31, 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return made up to November 29, 2013 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Medium company financial statements for the year ending on December 31, 2012
filed on: 5th, August 2013
| accounts
|
Free Download
(21 pages)
|
CH01 |
On February 26, 2013 director's details were changed
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 26, 2013 director's details were changed
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 26, 2013 director's details were changed
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 26, 2013 director's details were changed
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 29, 2012 with full list of members
filed on: 29th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Medium company financial statements for the year ending on December 31, 2011
filed on: 26th, June 2012
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return made up to November 29, 2011 with full list of members
filed on: 30th, November 2011
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 12th, September 2011
| resolution
|
Free Download
(36 pages)
|
CERTNM |
Company name changed mcd fran LIMITEDcertificate issued on 06/07/11
filed on: 6th, July 2011
| change of name
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2011
filed on: 30th, November 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2010
| incorporation
|
Free Download
(8 pages)
|