(CS01) Confirmation statement with updates Saturday 12th August 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 12th August 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 12th August 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 12th August 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 1st October 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(6 pages)
|
(TM02) Termination of appointment as a secretary on Friday 12th July 2019
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Friday 12th July 2019) of a secretary
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, March 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 6th, March 2019
| resolution
|
Free Download
(32 pages)
|
(MR01) Registration of charge 082355780002, created on Wednesday 23rd January 2019
filed on: 25th, January 2019
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates Monday 1st October 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 1st October 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(7 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 8th November 2017
filed on: 8th, November 2017
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Wednesday 8th November 2017) of a secretary
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 18th, May 2017
| incorporation
|
Free Download
(31 pages)
|
(SH02) Sub-division of shares on Tuesday 4th April 2017
filed on: 29th, April 2017
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, April 2017
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, April 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 25th, April 2017
| resolution
|
Free Download
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT
filed on: 13th, April 2017
| address
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT
filed on: 11th, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 1st October 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Monday 1st August 2016 director's details were changed
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 7 Enterprise Way Blackburn Industrial Estate Leeds West Yorkshire LS25 6NA. Change occurred on Wednesday 29th June 2016. Company's previous address: Unit 11 Seafox Court Sherburn in Elmet Leeds Yorkshire LS25 6PL.
filed on: 29th, June 2016
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 1st October 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 9th December 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 17th, September 2015
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 082355780001, created on Wednesday 2nd September 2015
filed on: 9th, September 2015
| mortgage
|
Free Download
(18 pages)
|
(AP03) Appointment (date: Tuesday 26th May 2015) of a secretary
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Tuesday 30th September 2014 to Monday 29th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 26th May 2015.
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 26th May 2015
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 26th May 2015.
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 11 Seafox Court Sherburn in Elmet Leeds Yorkshire LS25 6PL. Change occurred on Monday 13th April 2015. Company's previous address: Alpha House 4 Greek Street Stockport Cheshire SK3 8AB.
filed on: 13th, April 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 1st October 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 11th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st October 2013 to Monday 30th September 2013
filed on: 11th, June 2014
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, January 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 1st October 2013
filed on: 28th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 28th January 2014
capital
|
|
(NEWINC) Company registration
filed on: 1st, October 2012
| incorporation
|
|