(CS01) Confirmation statement with no updates 2023/05/04
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/05/31
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/05/04
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/05/31
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/05/31
filed on: 23rd, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/05/14
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/10/14. New Address: 1 Oxford Street Guiseley Leeds LS20 9AX. Previous address: Unit 1C Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD England
filed on: 14th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/05/14
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/05/31
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/05/14
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/05/31
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/05/25. New Address: Unit 1C Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD. Previous address: Low Barn 8 Church View Menston Ilkley LS29 6EX England
filed on: 25th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/05/14
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/05/31
filed on: 26th, February 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/01/16. New Address: Low Barn 8 Church View Menston Ilkley LS29 6EX. Previous address: 8a Beechwood Centre Church Street Woodlesford Leeds West Yorkshire LS26 8RE
filed on: 16th, January 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, August 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/05/18
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017/08/08
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/05/18 with full list of members
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/07/13
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 26th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/05/18 with full list of members
filed on: 10th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 27th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/05/18 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/08/05
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 21st, February 2014
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/05/18 with full list of members
filed on: 3rd, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on 2013/10/03
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, September 2013
| gazette
|
Free Download
(1 page)
|
(SH01) 1.00 GBP is the capital in company's statement on 2012/05/18
filed on: 26th, June 2012
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2012/06/21.
filed on: 21st, June 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 2012/05/18 - the day director's appointment was terminated
filed on: 18th, May 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, May 2012
| incorporation
|
Free Download
(20 pages)
|