GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, May 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2021
filed on: 9th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 20th March 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 20th March 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 30th March 2016: 100.00 GBP
capital
|
|
AD01 |
Address change date: 24th February 2016. New Address: Oxford House Oxford Row Leeds West Yorkshire LS1 3BE. Previous address: Aspect Court 47 Park Square East Leeds West Yorkshire LS1 2NL
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 4th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 20th March 2015 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 26th March 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 2nd, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 20th March 2014 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 15th April 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 4th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 20th March 2013 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 111 1St Floor Westgate House 100 Wellington Street Leeds West Yorkshire LS1 4LT United Kingdom on 4th March 2013
filed on: 4th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 20th March 2012 with full list of members
filed on: 28th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2010
filed on: 26th, May 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 20th March 2011 with full list of members
filed on: 21st, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2009
filed on: 26th, May 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 20th March 2010 with full list of members
filed on: 12th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 20th March 2010 director's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th March 2010 director's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 31 Evans Business Centre Burley Burley Hill Burley Road Leeds West Yorkshire LS4 2PU on 5th November 2009
filed on: 5th, November 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2008
filed on: 3rd, June 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 15th April 2009 with shareholders record
filed on: 15th, April 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return up to 14th April 2008 with shareholders record
filed on: 14th, April 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2007
filed on: 24th, October 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/08/07
filed on: 24th, October 2007
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2007
filed on: 24th, October 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/08/07
filed on: 24th, October 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/09/07 from: 14 woodhall drive, kirkstall leeds west yorkshire LS5 3LG
filed on: 4th, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/09/07 from: 14 woodhall drive, kirkstall leeds west yorkshire LS5 3LG
filed on: 4th, September 2007
| address
|
Free Download
(1 page)
|
288a |
On 20th March 2007 New director appointed
filed on: 20th, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, March 2007
| incorporation
|
Free Download
(12 pages)
|
288a |
On 20th March 2007 New director appointed
filed on: 20th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 20th March 2007 Director resigned
filed on: 20th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 20th March 2007 Secretary resigned
filed on: 20th, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, March 2007
| incorporation
|
Free Download
(12 pages)
|
288a |
On 20th March 2007 New director appointed
filed on: 20th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 20th March 2007 New secretary appointed
filed on: 20th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 20th March 2007 New director appointed
filed on: 20th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 20th March 2007 Director resigned
filed on: 20th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 20th March 2007 New secretary appointed
filed on: 20th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 20th March 2007 Secretary resigned
filed on: 20th, March 2007
| officers
|
Free Download
(1 page)
|