(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-04-29
filed on: 26th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-12-09
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2019-04-30 to 2019-04-29
filed on: 31st, January 2020
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Sagars Accountants Ltd Gresham House 5-7 st. Pauls Street Leeds LS1 2JG. Change occurred on 2019-12-19. Company's previous address: C/O Sagars Accountants Ltd Gresham House 5-7 st Pauls Street Leeds England.
filed on: 19th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-12-09
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019-05-01
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-05-01
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-05-01
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-12-09
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019-01-29 director's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-01-29 director's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-01-29 director's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-04-30
filed on: 31st, January 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2017-12-09
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 19th, January 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-12-09
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2016-04-30
filed on: 20th, May 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Sagars Accountants Ltd Gresham House 5-7 st Pauls Street Leeds. Change occurred on 2016-05-12. Company's previous address: West Hill House Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB.
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-09
filed on: 11th, January 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 20th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-09
filed on: 30th, December 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 27th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-09
filed on: 16th, December 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2013-04-30
filed on: 5th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-12-09
filed on: 11th, December 2012
| annual return
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on 2012-11-06
filed on: 6th, November 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-04-30
filed on: 17th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-12-09
filed on: 4th, January 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2011-04-30
filed on: 8th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to 2010-12-31 (was 2011-04-30).
filed on: 6th, September 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-12-09
filed on: 6th, January 2011
| annual return
|
Free Download
(8 pages)
|
(CH01) On 2009-12-09 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-12-09 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, December 2009
| incorporation
|
Free Download
(14 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|