(AD01) Change of registered address from 33 Park Square West Leeds West Yorkshire LS1 2PF on Tue, 13th Feb 2024 to Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Thu, 1st Feb 2024
filed on: 12th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Sep 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Wed, 24th Aug 2016
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 24th Aug 2016
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 16th, May 2023
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 31st Oct 2022
filed on: 1st, November 2022
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sat, 31st Dec 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 7th Sep 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 4th Aug 2022 director's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 4th Aug 2022 secretary's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Aug 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 25th Jan 2022
filed on: 26th, January 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 24th Aug 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Aug 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 29th Nov 2019 new director was appointed.
filed on: 31st, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 29th Nov 2019 new director was appointed.
filed on: 31st, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 29th Nov 2019 new director was appointed.
filed on: 31st, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Aug 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Aug 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 15th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Aug 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 4th, October 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 24th Aug 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 24th Aug 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 24th Aug 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from 11 Fusion Court Aberford Road Garforth Leeds West Yorkshire LS25 2GH United Kingdom on Tue, 2nd Sep 2014 to 33 Park Square West Leeds West Yorkshire LS1 2PF
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 24th Aug 2014
filed on: 2nd, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 2nd Sep 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 2nd, September 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 33 Park Square West Leeds West Yorkshire LS1 2PF England on Tue, 2nd Sep 2014 to 33 Park Square West Leeds West Yorkshire LS1 2PF
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2013
filed on: 10th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 24th Aug 2013
filed on: 27th, August 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 27th Aug 2013
filed on: 27th, August 2013
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2012
filed on: 6th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 24th Aug 2012
filed on: 30th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2011
filed on: 1st, September 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 24th Aug 2011
filed on: 30th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Aug 2010
filed on: 26th, April 2011
| accounts
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 12th, January 2011
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 24th Aug 2010
filed on: 17th, September 2010
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Fri, 2nd Jul 2010
filed on: 2nd, July 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 2nd Jul 2010. Old Address: 3 Goldcroft Yeovil Somerset BA21 4DQ
filed on: 2nd, July 2010
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 1st Jul 2010
filed on: 1st, July 2010
| officers
|
Free Download
(1 page)
|
(AP03) On Thu, 1st Jul 2010, company appointed a new person to the position of a secretary
filed on: 1st, July 2010
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Jul 2010 new director was appointed.
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 1st Jul 2010 new director was appointed.
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Thu, 1st Jul 2010
filed on: 1st, July 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 1st Jul 2010
filed on: 1st, July 2010
| officers
|
Free Download
(1 page)
|
(288a) On Sun, 13th Sep 2009 Director appointed
filed on: 13th, September 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, August 2009
| incorporation
|
Free Download
(21 pages)
|