(AD01) New registered office address Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF. Change occurred on Tuesday 13th February 2024. Company's previous address: 33 Park Square West Leeds West Yorkshire LS1 2PF.
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Thursday 1st February 2024
filed on: 12th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 28th June 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 31st October 2022
filed on: 1st, November 2022
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Saturday 31st December 2022. Originally it was Thursday 30th June 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(1 page)
|
(CH01) On Thursday 4th August 2022 director's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 4th August 2022 secretary's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 28th June 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 25th January 2022
filed on: 26th, January 2022
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Friday 29th November 2019
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 20th June 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Friday 29th November 2019
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 20th June 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 29th November 2019.
filed on: 31st, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 29th November 2019.
filed on: 31st, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 29th November 2019.
filed on: 31st, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 14th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 20th June 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 16th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 20th June 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 3rd, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 20th June 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 8th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 20th June 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 30th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 20th June 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
|
(AA) Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 2nd, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 20th June 2014
filed on: 23rd, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 23rd June 2014
capital
|
|
(AD01) Change of registered office on Monday 23rd June 2014 from 11 Fusion Court Aberford Road Garforth Leeds LS25 2GH United Kingdom
filed on: 23rd, June 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 23rd June 2014
filed on: 23rd, June 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 23rd June 2014
filed on: 23rd, June 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 8th, July 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 20th June 2013
filed on: 3rd, July 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 20th, June 2012
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|