(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 14 Highlands Drive Leeds LS10 4RW. Change occurred on 2021-12-24. Company's previous address: 9a Hollinbank Lane Heckmondwike West Yorkshire WF16 9NF.
filed on: 24th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 12th, December 2021
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2021-09-19
filed on: 19th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-09-19
filed on: 19th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-09-19
filed on: 19th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-09-19
filed on: 19th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2021-09-19
filed on: 19th, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-03-19
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 14th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-03-19
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 4th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-03-25
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 4th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-03-25
filed on: 25th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-03-31
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 25th, April 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, July 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 12th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-31
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-31
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2015-10-31 to 2015-03-31
filed on: 13th, April 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 13th, April 2015
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 20th, October 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-10-20: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|