(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 27th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Mar 2023
filed on: 20th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Mar 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 10th Mar 2022 director's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 10th Mar 2022
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 14th Apr 2021
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 14th Sep 2016
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2 Spring Bank House Headingly Lane Leeds Headingley Lane Leeds LS6 1AA England on Sat, 19th Jun 2021 to 15 Sandylands Road Kendal LA9 6EU
filed on: 19th, June 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 3rd May 2021
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 27th Mar 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Wed, 14th Apr 2021 new director was appointed.
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 16 New Briggate Leeds LS1 6NU on Tue, 28th Jul 2020 to 2 Spring Bank House Headingly Lane Leeds Headingley Lane Leeds LS6 1AA
filed on: 28th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Mar 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Mar 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 1 Key How Irton Eskdale Holmrook CA19 1TD United Kingdom on Thu, 24th May 2018 to 16 New Briggate Leeds LS1 6NU
filed on: 24th, May 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 27th Mar 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Sep 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, September 2016
| incorporation
|
Free Download
(30 pages)
|