(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 1st Nov 2021. New Address: 8 Moseley Beck Crescent Leeds LS16 7FA. Previous address: Suite 311 33 Great George Street Leeds LS1 3AJ England
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 9th Mar 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 9th Mar 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 9th Mar 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Sat, 1st Sep 2018 - the day director's appointment was terminated
filed on: 4th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 2nd Aug 2018 new director was appointed.
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 2nd Aug 2018 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 2nd Aug 2018 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 2nd Aug 2018. New Address: Suite 311 33 Great George Street Leeds LS1 3AJ. Previous address: 4 Burley Wood Lane Burley Leeds LS4 2SU England
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 9th Mar 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 2nd, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 9th Mar 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Mon, 6th Mar 2017 - the day director's appointment was terminated
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 1st Apr 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 26th Jan 2016: 2.00 GBP
filed on: 1st, April 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On Tue, 26th Jan 2016 new director was appointed.
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, June 2015
| incorporation
|
Free Download
(25 pages)
|