(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 2nd, February 2024
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 9th January 2024
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 6th, January 2024
| other
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, January 2024
| accounts
|
Free Download
(11 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 6th, January 2024
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 6th, January 2024
| accounts
|
Free Download
(55 pages)
|
(CH01) On Thursday 7th December 2023 director's details were changed
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 7th December 2023 director's details were changed
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 70 st. Mary Axe London EC3A 8BE. Change occurred on Wednesday 2nd August 2023. Company's previous address: Troy Mills Troy Road Horsforth Leeds LS18 5GN England.
filed on: 2nd, August 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 5th July 2023.
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Sunday 30th April 2023
filed on: 10th, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 9th January 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 6th, January 2023
| accounts
|
Free Download
(55 pages)
|
(AA) Audit exemption subsidiary accounts made up to Thursday 31st March 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(5 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 8th, December 2022
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 8th, December 2022
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 9th January 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Wednesday 7th July 2021
filed on: 13th, July 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 7th July 2021
filed on: 12th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Troy Mills Troy Road Horsforth Leeds LS18 5GN. Change occurred on Monday 12th July 2021. Company's previous address: 27 Monton Road Eccles Manchester M30 9LL United Kingdom.
filed on: 12th, July 2021
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wednesday 7th July 2021
filed on: 12th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 7th July 2021.
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 7th July 2021.
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 7th July 2021.
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 6th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th January 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th January 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 20th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th January 2019
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 19th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 9th January 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Tuesday 31st January 2017 (was Friday 31st March 2017).
filed on: 16th, June 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 9th January 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 11th, January 2016
| incorporation
|
Free Download
(35 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 11th January 2016
capital
|
|