(AA) Total exemption full accounts data made up to 2023-06-30
filed on: 10th, January 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2023-05-05
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085520150001, created on 2023-02-20
filed on: 21st, February 2023
| mortgage
|
Free Download
(16 pages)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 6th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-05-05
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 16th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 23rd, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-05-05
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-04-20
filed on: 20th, April 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-05-05
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 23 Allerton Park Leeds LS7 4nd England to 23 Allerton Park Leeds LS7 4nd on 2020-06-02
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-07-01
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 43 Plane Tree Avenue Leeds LS17 8UB to 23 Allerton Park Leeds LS7 4nd on 2020-05-26
filed on: 26th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 31st, March 2020
| accounts
|
Free Download
|
(PSC07) Cessation of a person with significant control 2020-01-31
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-01-31
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-05-05
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-07-10
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 4th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-05-05
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-05-05
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 4th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2016-05-31 with full list of members
filed on: 8th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 23rd, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-05-31 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-06-16: 100.00 GBP
capital
|
|
(AA01) Current accounting period extended from 2015-05-31 to 2015-06-30
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AA) Accounts for a dormant company made up to 2014-05-31
filed on: 6th, February 2015
| accounts
|
|
(AR01) Annual return made up to 2014-05-31 with full list of members
filed on: 1st, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-08-01: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 43 Plaintrees Avenue Shadwell Leeds LS17 8QB England on 2013-06-05
filed on: 5th, June 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, May 2013
| incorporation
|
Free Download
(7 pages)
|