(CS01) Confirmation statement with no updates 8th April 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 8th April 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Suite 22, 1912 Mill Sunnybank Mill Farsley Leeds LS28 5UJ England on 5th July 2021 to 12B Festoon Rooms Sunnybank Mills Farsley Leeds LS28 5UJ
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th April 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 8th April 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 22nd April 2020 director's details were changed
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 29th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 8th April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 8th April 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 8th April 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD04) Location of company register(s) has been changed to Suite 22, 1912 Mill Sunnybank Mill Farsley Leeds LS28 5UJ at an unknown date
filed on: 24th, April 2017
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from Longwood Hall Bradford Road Pudsey West Yorkshire LS28 6DA England at an unknown date to Sunnybank Mill Town Street Farsley Pudsey LS28 5UJ
filed on: 24th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 12, 1912 Mill, Sunnybank Mills Town Street Farsley Pudsey West Yorkshire LS28 5UJ England on 23rd November 2016 to Suite 22, 1912 Mill Sunnybank Mill Farsley Leeds LS28 5UJ
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Longwood Hall Bradford Road Pudsey West Yorkshire LS28 6DA on 1st August 2016 to Suite 12, 1912 Mill, Sunnybank Mills Town Street Farsley Pudsey West Yorkshire LS28 5UJ
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th April 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th April 2015
filed on: 12th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th April 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th April 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd April 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th April 2013
filed on: 19th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1 Longwood Hall Bradford Road Pudsey LS28 6DA LS28 6DA United Kingdom on 19th April 2013
filed on: 19th, April 2013
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address changed from 1 Longwood Hall Bradford Road Stanningley Pudsey West Yorkshire LS28 6DA England at an unknown date
filed on: 19th, April 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 30th, March 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On 17th April 2012 director's details were changed
filed on: 18th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th April 2012
filed on: 18th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 31st, March 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 30th June 2011 from 30th April 2011
filed on: 15th, August 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th April 2011
filed on: 26th, May 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 26th August 2010 director's details were changed
filed on: 26th, May 2011
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2010
filed on: 10th, May 2011
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2011
| gazette
|
Free Download
(1 page)
|
(CH01) On 1st November 2010 director's details were changed
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th April 2010
filed on: 11th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from the Work Media Centre 36 Whitehouse Street Leeds Yorkshire LS10 1AD United Kingdom on 11th June 2010
filed on: 11th, June 2010
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 11th, June 2010
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 11th, June 2010
| address
|
Free Download
(1 page)
|
(CH01) On 8th April 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th April 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, April 2009
| incorporation
|
Free Download
(12 pages)
|