(CH01) On 2024-02-01 director's details were changed
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-12-06
filed on: 18th, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-10-20
filed on: 6th, November 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-08-17
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022-12-09 director's details were changed
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-12-09 director's details were changed
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-12-09
filed on: 9th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-12-09 director's details were changed
filed on: 9th, December 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-08-31
filed on: 12th, November 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2021-08-31
filed on: 12th, November 2022
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-08-17
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 11 the Shambles Wetherby West Yorkshire LS22 6NG to First Floor, Equinox 1 Wetherby West Yorkshire LS22 7rd on 2021-10-07
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-08-17
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-08-31
filed on: 28th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-08-17
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2020-02-26 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-02-25
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-02-25 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-02-26 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 9th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019-08-17
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 28th, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-08-17
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2017-08-31
filed on: 16th, May 2018
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2017-12-13: 3.00 GBP
filed on: 15th, December 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2017-12-13: 3.00 GBP
filed on: 15th, December 2017
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-12-13
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-12-13
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 11 the Shambles Wetherby West Yorkshire LS22 6NG on 2017-12-07
filed on: 7th, December 2017
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-08-17
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, November 2017
| gazette
|
Free Download
|
(NEWINC) Incorporation
filed on: 18th, August 2016
| incorporation
|
Free Download
(32 pages)
|