(CS01) Confirmation statement with no updates 7th March 2024
filed on: 16th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th March 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 7th March 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 7th March 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 4th August 2020
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 4th August 2020
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 4th August 2020 director's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Nunthorpe Rodley LS13 1JS England on 18th August 2020 to 2 Nunthorpe Road Rodley Leeds West Yorkshire LS13 1JS
filed on: 18th, August 2020
| address
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 29th July 2020: 100.00 GBP
filed on: 29th, July 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 29th, July 2020
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 15/07/20
filed on: 29th, July 2020
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 29th, July 2020
| capital
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th March 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th March 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 28 Dale Street Rawmarsh Rotherham Yorkshire S62 7BZ on 12th March 2019 to 2 Nunthorpe Rodley LS13 1JS
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th March 2018
filed on: 18th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 5th, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 7th March 2017
filed on: 21st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 103 Lower Seedley Road Manchester M6 5NG United Kingdom on 10th May 2017 to 28 Dale Street Rawmarsh Rotherham Yorkshire S62 7BZ
filed on: 10th, May 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, March 2016
| incorporation
|
Free Download
(27 pages)
|