CS01 |
Confirmation statement with no updates 31st August 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 7th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th September 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 17th September 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 10th September 2021
filed on: 16th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 10th September 2021
filed on: 16th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th August 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 23rd February 2021
filed on: 15th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th September 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Tetley Room 7, Third Floor Hunslet Road Leeds LS10 1JQ England on 23rd December 2020 to 21 Boothroyd Drive Leeds LS6 2SL
filed on: 23rd, December 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 23rd December 2020 director's details were changed
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 23rd December 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 23rd December 2020 director's details were changed
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th September 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st November 2018
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th September 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2nd November 2018 director's details were changed
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 28th September 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2016
filed on: 19th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th September 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Tareen & Tareen Ltd Poggenpohl Design Centre Abbey Retail Park Leeds West Yorkshire LS5 3RP on 7th April 2016 to The Tetley Room 7, Third Floor Hunslet Road Leeds LS10 1JQ
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th September 2015
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th September 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th September 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th September 2013
filed on: 6th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th November 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th September 2012
filed on: 30th, November 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 17 Faroe Gotts Road Leeds LS12 1DF United Kingdom on 26th November 2012
filed on: 26th, November 2012
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2011
filed on: 27th, June 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th September 2011
filed on: 20th, January 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 19th January 2012 director's details were changed
filed on: 19th, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 28 Beringa Gotts Road Leeds LS121DE England on 19th January 2012
filed on: 19th, January 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 19th January 2012 director's details were changed
filed on: 19th, January 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, September 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|