(AD01) Address change date: Tue, 5th May 2020. New Address: Minerva 29 East Parade Leeds LS1 5PS. Previous address: Windhill Old Station Dock Lane Shipley West Yorkshire BD18 1BU
filed on: 5th, May 2020
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 20th Dec 2019
filed on: 20th, December 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 25th Nov 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Sat, 28th Sep 2019
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Mon, 30th Sep 2019 - the day director's appointment was terminated
filed on: 22nd, November 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 11th Apr 2019
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 23rd Sep 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 11th Apr 2019: 150100.00 GBP
filed on: 6th, June 2019
| capital
|
Free Download
(3 pages)
|
(AP01) On Thu, 11th Apr 2019 new director was appointed.
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 1st, May 2019
| resolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 23rd Sep 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, December 2017
| gazette
|
Free Download
(1 page)
|
(TM01) Thu, 29th Dec 2016 - the day director's appointment was terminated
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 23rd Sep 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Thu, 29th Dec 2016 - the day director's appointment was terminated
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Sep 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 23rd Sep 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(6 pages)
|
(AP01) On Tue, 12th May 2015 new director was appointed.
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 12th May 2015 new director was appointed.
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 8th May 2015: 150100.00 GBP
filed on: 20th, August 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 23rd Sep 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 20th Oct 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 7th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 23rd Sep 2013 with full list of members
filed on: 31st, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 23rd Sep 2012 with full list of members
filed on: 2nd, October 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 23rd Sep 2011 with full list of members
filed on: 13th, October 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 25th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 23rd Sep 2010 with full list of members
filed on: 16th, November 2010
| annual return
|
Free Download
(13 pages)
|
(AA01) Current accounting reference period shortened from Thu, 30th Sep 2010 to Wed, 31st Mar 2010
filed on: 10th, March 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tue, 6th Oct 2009 director's details were changed
filed on: 19th, October 2009
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, September 2009
| incorporation
|
|