(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 19th April 2022. New Address: 18a Trafford Grove Leeds West Yorkshire LS9 6AH. Previous address: 3 Kitchener Place Leeds West Yorkshire LS9 6RU England
filed on: 19th, April 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 15th April 2022. New Address: 3 Kitchener Place Leeds West Yorkshire LS9 6RU. Previous address: 12 Brompton Grove Leeds LS11 6JB England
filed on: 15th, April 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 10th December 2021. New Address: 12 Brompton Grove Leeds LS11 6JB. Previous address: 3 3 Kitchener Place Leeds West Yorkshire LS9 6RU
filed on: 10th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th October 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 8th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th October 2020
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 7th, December 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) 10th November 2021 - the day director's appointment was terminated
filed on: 16th, November 2021
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th July 2021
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 16th June 2021. New Address: 3 3 Kitchener Place Leeds West Yorkshire LS9 6RU. Previous address: 5 Hillcrest Avenue Leeds LS7 4ED England
filed on: 16th, June 2021
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 6th October 2020. New Address: 5 Hillcrest Avenue Leeds LS7 4ED. Previous address: 3 Kitchener Place Leeds West Yorkshire LS9 6RU
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th October 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 30th August 2019. New Address: 3 Kitchener Place Leeds West Yorkshire LS9 6RU. Previous address: 64 Mexborough Drive Leeds LS7 3EL England
filed on: 30th, August 2019
| address
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th October 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 22nd August 2018. New Address: 64 Mexborough Drive Leeds LS7 3EL. Previous address: 3 Kitchener Place Leeds West Yorkshire LS9 6RU United Kingdom
filed on: 22nd, August 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, October 2017
| incorporation
|
Free Download
(30 pages)
|