(CS01) Confirmation statement with updates Friday 23rd February 2024
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st March 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 20th December 2022.
filed on: 23rd, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 20th December 2022.
filed on: 23rd, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 20th December 2022
filed on: 20th, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 20th December 2022
filed on: 20th, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(7 pages)
|
(SH01) 10030.00 GBP is the capital in company's statement on Tuesday 22nd March 2022
filed on: 28th, March 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 1st March 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th March 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 1st March 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 28th March 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Unit B Global Avenue Beeston Leeds LS11 8PR. Change occurred on Tuesday 16th February 2021. Company's previous address: C/O Hentons Northgate North Street Leeds LS2 7PN.
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from Friday 29th March 2019 to Thursday 28th March 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 1st March 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th March 2019 to Friday 29th March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 1st March 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th March 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st March 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Friday 31st March 2017 to Thursday 30th March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 15th August 2017.
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 15th August 2017.
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 2nd March 2017
filed on: 29th, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 2nd March 2017
filed on: 29th, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 2nd March 2017
filed on: 29th, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 2nd March 2017
filed on: 29th, March 2017
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 1st March 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 1st March 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 22nd November 2015.
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 22nd November 2015.
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 9th February 2015.
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 1st March 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 30.00 GBP is the capital in company's statement on Thursday 26th March 2015
capital
|
|
(AP01) New director appointment on Monday 9th February 2015.
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 14th January 2015 director's details were changed
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 24th June 2014 from St Andrews House St Andrews Street Leeds West Yorkshire LS3 1LF
filed on: 24th, June 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 24th June 2014
filed on: 24th, June 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 24th June 2014
filed on: 24th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 1st March 2014
filed on: 27th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 30.00 GBP is the capital in company's statement on Thursday 27th March 2014
capital
|
|
(NEWINC) Company registration
filed on: 1st, March 2013
| incorporation
|
Free Download
(23 pages)
|