(CS01) Confirmation statement with updates Sun, 15th Jun 2025
filed on: 8th, September 2025
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2024
filed on: 28th, July 2025
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, July 2025
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, May 2025
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW England on Tue, 3rd Sep 2024 to 9 Cliff Lane Leeds LS6 2DS
filed on: 3rd, September 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 15th Jun 2024
filed on: 22nd, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 30th, April 2024
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment terminated on Thu, 1st Jun 2023
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 15th Jun 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 11th, November 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Jun 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW United Kingdom on Wed, 15th Jun 2022 to Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW
filed on: 15th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(8 pages)
|
(AP01) On Thu, 1st Jul 2021 new director was appointed.
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Jun 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Jun 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom on Tue, 27th Aug 2019 to C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW
filed on: 27th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 16th Jun 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 10th, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th Jun 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 8th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 16th Jun 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 26th Jun 2017 director's details were changed
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 26th Jun 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Convention House St Mary's Street Leeds West Yorkshire LS9 7DP on Tue, 10th Jan 2017 to C/O Wgn 4 Park Place Leeds LS1 2RU
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 3rd, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 16th Jun 2016
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2015
filed on: 28th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 16th Jun 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 23rd Jun 2015: 200.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 16th, June 2014
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on Mon, 16th Jun 2014: 10.00 GBP, 100.00 GBP, 90.00 GBP
capital
|
|