(CS01) Confirmation statement with no updates Fri, 12th Apr 2024
filed on: 25th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Apr 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 17th May 2023. New Address: 2 College Court Morley Leeds LS27 7WF. Previous address: Unit 4 Carlton Court Brown Lane West Leeds LS12 6LT England
filed on: 17th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 12th Apr 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Tue, 1st Mar 2022 - the day director's appointment was terminated
filed on: 3rd, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Mar 2022 new director was appointed.
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) On Thu, 1st Jul 2021 new director was appointed.
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 1st Jul 2021 - the day director's appointment was terminated
filed on: 7th, July 2021
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, June 2021
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 19th May 2021. New Address: Unit 4 Carlton Court Brown Lane West Leeds LS12 6LT. Previous address: 164-166 High Road Ilford IG1 1LL England
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 12th Apr 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, December 2020
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 1st Dec 2020. New Address: 164-166 High Road Ilford IG1 1LL. Previous address: Queen Specialist Building Queen Street Farnworth Bolton BL4 7AH England
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Tue, 31st Mar 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 12th Apr 2020
filed on: 4th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, April 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 107242370003, created on Tue, 31st Mar 2020
filed on: 1st, April 2020
| mortgage
|
Free Download
(13 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 12th Apr 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Mon, 8th Apr 2019 - the day director's appointment was terminated
filed on: 21st, June 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 107242370002, created on Fri, 15th Mar 2019
filed on: 20th, March 2019
| mortgage
|
Free Download
(35 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 107242370001, created on Wed, 12th Dec 2018
filed on: 20th, December 2018
| mortgage
|
Free Download
(44 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Apr 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, April 2017
| incorporation
|
Free Download
(12 pages)
|