(AD01) Address change date: Tue, 25th Jan 2022. New Address: C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS. Previous address: 21 Melbourne St Leeds West Yorkshire LS27 8BG England
filed on: 25th, January 2022
| address
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 1st Apr 2021: 204.00 GBP
filed on: 12th, January 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 29th Jun 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Aug 2020
filed on: 15th, October 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sat, 27th Feb 2021
filed on: 2nd, October 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 29th Jun 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Fri, 29th Nov 2019 director's details were changed
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 20th Nov 2019 director's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 29th Jun 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 29th Jun 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Fri, 29th Jun 2018
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Tue, 5th Dec 2017
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 5th Dec 2017 director's details were changed
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 23rd Aug 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 14th Aug 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 14th Aug 2017 director's details were changed
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Tue, 30th Aug 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(1 page)
|
(AP01) On Wed, 24th Aug 2016 new director was appointed.
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 23rd Aug 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Address change date: Thu, 16th Jun 2016. New Address: 21 Melbourne St Leeds West Yorkshire LS27 8BG. Previous address: 175 High Street Tonbridge Kent TN9 1BX
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 081896450002, created on Thu, 26th May 2016
filed on: 27th, May 2016
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 081896450001, created on Wed, 18th May 2016
filed on: 23rd, May 2016
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 23rd Aug 2015 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 23rd Aug 2014 with full list of members
filed on: 5th, September 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sun, 1st Jun 2014 director's details were changed
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 1st Oct 2013: 102.00 GBP
filed on: 5th, September 2014
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 15th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 23rd Aug 2013 with full list of members
filed on: 16th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 16th Sep 2013: 100.00 GBP
capital
|
|
(CH01) On Thu, 23rd Aug 2012 director's details were changed
filed on: 16th, September 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, August 2012
| incorporation
|
Free Download
(23 pages)
|