(AA) Micro company accounts made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 13th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 6th April 2016
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 13th December 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 13th December 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On 17th December 2020 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th December 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 17th December 2020
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th August 2020
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th December 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 8th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th March 2018
filed on: 9th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 29th March 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st December 2017
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 29th March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 18th July 2017. New Address: C/O Armstrong Watson Chartered Accountants Third Floor South Parade Leeds LS1 5QS. Previous address: C/O 6796799 Gavin Emmett Media Ltd 24 st. Martins Avenue Leeds West Yorkshire LS7 3LG
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 21st December 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 30th March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 5th October 2016. New Address: C/O 6796799 24 st. Martins Avenue Leeds West Yorkshire LS7 3LG. Previous address: 4 Oak House 10 Allerton Park Leeds West Yorkshire LS7 4nd
filed on: 5th, October 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 21st January 2015 with full list of members
filed on: 13th, September 2016
| annual return
|
Free Download
(15 pages)
|
(SH01) Statement of Capital on 13th September 2016: 1.00 GBP
capital
|
|
(RT01) Administrative restoration application
filed on: 13th, September 2016
| restoration
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 21st January 2016 with full list of members
filed on: 13th, September 2016
| annual return
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 13th September 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 13th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 4th, August 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
(RT01) Administrative restoration application
filed on: 20th, March 2014
| restoration
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 21st January 2013 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to 21st January 2012 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to 21st January 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 20th March 2014: 1.00 GBP
capital
|
|
(AR01) Annual return drawn up to 21st January 2011 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2012
filed on: 20th, March 2014
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2010
filed on: 20th, March 2014
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2011
filed on: 20th, March 2014
| accounts
|
Free Download
(9 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, May 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, February 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 21st January 2010 with full list of members
filed on: 14th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2nd October 2009 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 Clarence Terrace Pudsey Leeds West Yorkshire LS28 7LX on 8th April 2010
filed on: 8th, April 2010
| address
|
Free Download
(2 pages)
|
(288a) On 9th February 2009 Director appointed
filed on: 9th, February 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 09/02/2009 from 6 clarence terrace pudsey leeds west yorkshire LS28 7LX
filed on: 9th, February 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/2010 to 31/03/2010
filed on: 9th, February 2009
| accounts
|
Free Download
(1 page)
|
(288b) On 21st January 2009 Appointment terminated director
filed on: 21st, January 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, January 2009
| incorporation
|
Free Download
(9 pages)
|