(PSC07) Cessation of a person with significant control 1st December 2023
filed on: 4th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th December 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th December 2022
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 5th December 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th December 2020
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st July 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th December 2019
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 5th December 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 25th October 2018
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th July 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 19th July 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2nd August 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 3rd, March 2017
| resolution
|
Free Download
(24 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, February 2017
| capital
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th July 2016
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th July 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th July 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 077104090001
filed on: 16th, August 2013
| mortgage
|
Free Download
(24 pages)
|
(AD01) Registered office address changed from 10 Chancellor Street Leeds LS6 2TE on 9th August 2013
filed on: 9th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th July 2013
filed on: 26th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 26th July 2013: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 532 Scott Hall Road Leeds West Yorkshire LS7 3RA England on 9th July 2013
filed on: 9th, July 2013
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2012
filed on: 8th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th July 2012
filed on: 20th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 18th November 2011
filed on: 18th, November 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, July 2011
| incorporation
|
Free Download
(14 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|