(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 2nd, February 2024
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 27, 2023
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 27, 2023 director's details were changed
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On November 27, 2023 director's details were changed
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 305 Roundhay Road Leeds LS8 4HT. Change occurred on November 21, 2023. Company's previous address: Alm Accounts, Kybc Great North Road Darrington Pontefract WF8 3HR England.
filed on: 21st, November 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Alm Accounts, Kybc Great North Road Darrington Pontefract WF8 3HR. Change occurred on September 20, 2023. Company's previous address: C/O Alm Accounts, Office 37 Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE England.
filed on: 20th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 7, 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 7, 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Alm Accounts, Office 37 Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE. Change occurred on July 6, 2022. Company's previous address: C/0 Cloud Bookkeeping and Payroll Ltd Office 38 Eurowayhouse, Roydsdale Way Bradford BD4 6SE England.
filed on: 6th, July 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 6, 2022
filed on: 7th, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 118479010001, created on January 21, 2022
filed on: 25th, January 2022
| mortgage
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control January 2, 2022
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address C/0 Cloud Bookkeeping and Payroll Ltd Office 38 Eurowayhouse, Roydsdale Way Bradford BD4 6SE. Change occurred on December 6, 2021. Company's previous address: C/O Cloud Bookkeeping, Park House Bradford Road Birstall Batley WF17 9PH England.
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 24, 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Cloud Bookkeeping, Park House Bradford Road Birstall Batley WF17 9PH. Change occurred on November 23, 2021. Company's previous address: Unit 9 Gemini Park Sheepscar Way Leeds LS7 3JB England.
filed on: 23rd, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 25, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, November 2020
| gazette
|
Free Download
|
(AD01) New registered office address Unit 9 Gemini Park Sheepscar Way Leeds LS7 3JB. Change occurred on November 9, 2020. Company's previous address: Dunbar House 2 Sheepscar Court LS7 2BB England.
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 25, 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, February 2019
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on February 26, 2019: 2.00 GBP
capital
|
|