(CS01) Confirmation statement with no updates 6th March 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th March 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th March 2021
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 30th June 2022. New Address: 4 Oak Crescent Havercroft Wakefield WF4 2QF. Previous address: 43 Manor Farm Way Leeds LS10 3RB England
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st October 2019
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 31st October 2019
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st June 2019
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th March 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 1st March 2018 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th March 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 19th February 2018
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM02) 15th September 2017 - the day secretary's appointment was terminated
filed on: 27th, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th September 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 11th September 2016
filed on: 25th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 10th May 2016. New Address: 43 Manor Farm Way Leeds LS10 3RB. Previous address: 31 New York Street Unit K, Westminster Buildings 31 New York Street Leeds LS2 7DT
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 11th September 2015 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 9th December 2015. New Address: 31 New York Street Unit K, Westminster Buildings 31 New York Street Leeds LS2 7DT. Previous address: 15 Queen Square Leeds LS2 8AJ
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 11th September 2014 with full list of members
filed on: 16th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th October 2014: 2500.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th September 2013
filed on: 11th, June 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On 14th December 2012 director's details were changed
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, January 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 11th September 2013 with full list of members
filed on: 24th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th January 2014: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 62 Highfield Avenue Leeds LS12 4BY England on 24th January 2014
filed on: 24th, January 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, September 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|