(CS01) Confirmation statement with no updates 2023-01-22
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-01-22
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-01-22
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-01-22
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-01-22
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-01-22
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 31st, March 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017-01-22
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, July 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 14th, July 2016
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2015-01-01
filed on: 28th, June 2016
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2015-01-01) of a secretary
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-22
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-03-31: 100.00 GBP
capital
|
|
(CH03) On 2015-01-01 secretary's details were changed
filed on: 28th, May 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 31st, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-22
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2014-06-16
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-06-16
filed on: 16th, June 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 31st, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-22
filed on: 24th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-03-24: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 2013-06-20
filed on: 20th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-22
filed on: 20th, June 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2013-06-20
filed on: 20th, June 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-06-30
filed on: 29th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2012-10-16
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Roundhay Chambers 199 Roundhay Road Leeds West Yorks LS8 5AN on 2012-10-16
filed on: 16th, October 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-06-30
filed on: 28th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-01-22
filed on: 29th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to 2011-01-31 (was 2011-06-30).
filed on: 28th, October 2011
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2011-07-28
filed on: 28th, July 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-07-28
filed on: 28th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2011-06-15
filed on: 15th, June 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-06-15
filed on: 15th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-01-22
filed on: 21st, February 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 14th, December 2010
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2010-01-31
filed on: 25th, October 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-01-22
filed on: 23rd, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-01-31
filed on: 21st, October 2009
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 15/06/2009 from 1276 leeds road bradford west yorkshire BD3 8LF united kingdom
filed on: 15th, June 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to 2009-04-03 - Annual return with full member list
filed on: 3rd, April 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 20/03/2008 from 99 manningham lane bradford BD1 3BN
filed on: 20th, March 2008
| address
|
Free Download
(1 page)
|
(288a) On 2008-03-05 Secretary appointed
filed on: 5th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-03-05 Director appointed
filed on: 5th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-01-24 Director resigned
filed on: 24th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-01-24 Secretary resigned
filed on: 24th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-01-24 Secretary resigned
filed on: 24th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-01-24 Director resigned
filed on: 24th, January 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, January 2008
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 22nd, January 2008
| incorporation
|
Free Download
(6 pages)
|