DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2023
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 19th April 2023
filed on: 21st, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th April 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 19th April 2023 director's details were changed
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 072243580007, created on 14th March 2023
filed on: 20th, March 2023
| mortgage
|
Free Download
(53 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th April 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 30th September 2021 from 31st March 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 072243580005 in full
filed on: 21st, June 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 072243580004 in full
filed on: 21st, June 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th April 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 072243580006, created on 2nd October 2020
filed on: 7th, October 2020
| mortgage
|
Free Download
(54 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 10th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 15th April 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 15th April 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 072243580004, created on 15th February 2019
filed on: 20th, February 2019
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 072243580005, created on 15th February 2019
filed on: 20th, February 2019
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 15th April 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 15th April 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th April 2016
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th April 2016: 100.00 GBP
capital
|
|
MR04 |
Satisfaction of charge 072243580002 in full
filed on: 4th, January 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 072243580003, created on 18th December 2015
filed on: 23rd, December 2015
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th April 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th April 2015: 100.00 GBP
capital
|
|
MR04 |
Satisfaction of charge 072243580001 in full
filed on: 9th, January 2015
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 072243580002, created on 19th December 2014
filed on: 2nd, January 2015
| mortgage
|
Free Download
(26 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 072243580001, created on 6th August 2014
filed on: 9th, August 2014
| mortgage
|
Free Download
(25 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th April 2014
filed on: 15th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th April 2014: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st March 2013
filed on: 15th, April 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th April 2013
filed on: 15th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2013
filed on: 2nd, April 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th April 2012
filed on: 16th, April 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT United Kingdom on 24th February 2012
filed on: 24th, February 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Wh Prior Railway Court Doncaster South Yorkshire DN4 5FB England on 24th February 2012
filed on: 24th, February 2012
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2011
filed on: 13th, February 2012
| accounts
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 8th, June 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed highglide LIMITEDcertificate issued on 08/06/11
filed on: 8th, June 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 21st April 2011
change of name
|
|
CH01 |
On 15th April 2011 director's details were changed
filed on: 7th, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th April 2011
filed on: 7th, June 2011
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st July 2010: 100.00 GBP
filed on: 6th, June 2011
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2Nd Floor Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 20th April 2011
filed on: 20th, April 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 21st July 2010
filed on: 21st, July 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st July 2010
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st July 2010
filed on: 21st, July 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, April 2010
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|