(CS01) Confirmation statement with updates Fri, 18th Aug 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 29th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Aug 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thu, 18th Aug 2022
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Thu, 18th Aug 2022 - the day director's appointment was terminated
filed on: 18th, August 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 11th Apr 2022
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 11th Apr 2022 new director was appointed.
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 11th Apr 2022
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 11th Apr 2022
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th Oct 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 8th Feb 2021
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Sat, 10th Apr 2021 new director was appointed.
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 8th Feb 2021 - the day director's appointment was terminated
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 16th Oct 2020
filed on: 24th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Oct 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 16th Oct 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 5th May 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th Oct 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 16th Oct 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 16th Oct 2015 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 20th Jul 2015. New Address: 43 Wood Lane Headingley Leeds LS6 2AY. Previous address: Elizabeth House 13- 19 Queen Street Leeds West Yorkshire LS1 2TW
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
(TM02) Fri, 8th May 2015 - the day secretary's appointment was terminated
filed on: 8th, May 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 16th Oct 2014 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 16th Oct 2013 with full list of members
filed on: 13th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 13th Aug 2014: 1000.00 GBP
capital
|
|
(CH01) On Mon, 23rd Dec 2013 director's details were changed
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 4th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AP04) New secretary appointment on Thu, 1st May 2014
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 23rd Apr 2014 - the day secretary's appointment was terminated
filed on: 23rd, April 2014
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, March 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 8th Jan 2014. Old Address: White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
filed on: 8th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 16th Oct 2012 with full list of members
filed on: 18th, July 2013
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, March 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 4th, March 2013
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, February 2013
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Mon, 31st Oct 2011 to Mon, 30th Apr 2012
filed on: 27th, July 2012
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Oct 2010
filed on: 20th, February 2012
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, October 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 16th Oct 2011 with full list of members
filed on: 28th, October 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, October 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 16th Oct 2010 with full list of members
filed on: 4th, November 2010
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, October 2009
| incorporation
|
Free Download
(55 pages)
|