(CS01) Confirmation statement with no updates 2023/07/13
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/11/30
filed on: 21st, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/07/13
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/11/30
filed on: 9th, June 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/11/30
filed on: 23rd, August 2021
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2021/07/19
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/07/19
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/07/13
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/03/02
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/03/03
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/11/30
filed on: 2nd, March 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/11/30
filed on: 29th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019/03/07
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2019/04/10
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/04/10
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/11/30
filed on: 2nd, August 2018
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2018/04/26.
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/04/26 - the day director's appointment was terminated
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/03/07
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/01/19.
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/01/19 - the day director's appointment was terminated
filed on: 19th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/11/30
filed on: 27th, July 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, March 2017
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/03/07.
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/03/07. New Address: 2nd Floor, Grove House 774 - 780 Wilmslow Road Didsbury Manchester M20 2DR. Previous address: 147 Aberford Road Woodlesford Leeds LS26 8LQ
filed on: 7th, March 2017
| address
|
Free Download
(1 page)
|
(TM01) 2017/03/07 - the day director's appointment was terminated
filed on: 7th, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/03/07
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2015/11/30
filed on: 3rd, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/11/13 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/01/15
capital
|
|
(AD01) Address change date: 2015/02/11. New Address: 147 Aberford Road Woodlesford Leeds LS26 8LQ. Previous address: West One 114 Wellington Street Leeds LS1 1BA United Kingdom
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, November 2014
| incorporation
|
Free Download
(31 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/11/13
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|