GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-11-30
filed on: 8th, December 2022
| accounts
|
Free Download
(2 pages)
|
DS01 |
Application to strike the company off the register
filed on: 8th, December 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-11-24
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-11-30
filed on: 21st, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-11-24
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-11-22
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2020-11-30
filed on: 13th, August 2021
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-05-26
filed on: 26th, May 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 2020-12-18
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-11-30
filed on: 11th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-18
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 14th, August 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-18
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-11-30
filed on: 21st, August 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 2018-06-27
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-04-10 director's details were changed
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 423 Bury New Road Salford Lancashire M7 4ED to C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE on 2018-04-10
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-12-18
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-11-30
filed on: 25th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-12-18
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-12-18
filed on: 21st, December 2016
| annual return
|
Free Download
(16 pages)
|
RT01 |
Administrative restoration application
filed on: 21st, December 2016
| restoration
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2014-11-30
filed on: 21st, December 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-11-30
filed on: 21st, December 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 399 Bury New Road Salford M7 2BT to 423 Bury New Road Salford Lancashire M7 4ED on 2016-12-21
filed on: 21st, December 2016
| address
|
Free Download
(2 pages)
|
CH01 |
On 2015-12-18 director's details were changed
filed on: 21st, December 2016
| officers
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed talmud torah yetev lev child care LIMITEDcertificate issued on 14/07/15
filed on: 14th, July 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return made up to 2014-12-19 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed yetev lev child care LIMITEDcertificate issued on 11/03/15
filed on: 11th, March 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return made up to 2014-12-18 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-12-18: 1.00 GBP
capital
|
|
AR01 |
Annual return made up to 2013-12-18 with full list of members
filed on: 19th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-12-19: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 6th, November 2013
| incorporation
|
Free Download
(7 pages)
|