(CS01) Confirmation statement with no updates February 19, 2023
filed on: 5th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 42 Lascelles Terrace Leeds LS8 5PN England to 6 Ponderosa Close Leeds LS8 5RB on October 14, 2022
filed on: 14th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 19, 2022
filed on: 5th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 27 Lascelles Terrace Leeds LS8 5PN England to 42 Lascelles Terrace Leeds LS8 5PN on November 27, 2021
filed on: 27th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 19, 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 28, 2020
filed on: 28th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 19, 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control February 28, 2020
filed on: 28th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Oakwood Court City Road Bradford BD8 8JY England to 27 Lascelles Terrace Leeds LS8 5PN on December 12, 2019
filed on: 12th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 17th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 19, 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 27th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 19, 2018
filed on: 25th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 20th, February 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 19, 2017
filed on: 19th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 10 Lambton View Leeds LS8 5PE to Oakwood Court City Road Bradford BD8 8JY on February 7, 2017
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from December 31, 2016 to January 31, 2017
filed on: 7th, February 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 2, 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 2, 2015 with full list of members
filed on: 30th, December 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On December 30, 2015 director's details were changed
filed on: 30th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 15 Hares Terrace Leeds West Yorkshire LS8 4LN to 10 Lambton View Leeds LS8 5PE on September 17, 2015
filed on: 17th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 9th, June 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On December 1, 2014 director's details were changed
filed on: 24th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On December 1, 2014 director's details were changed
filed on: 24th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 2, 2014 with full list of members
filed on: 24th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 24, 2014: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from Flat 1 123 Roundhay Road Leeds LS8 5AJ England to 15 Hares Terrace Leeds West Yorkshire LS8 4LN on October 14, 2014
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, December 2013
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on December 2, 2013: 100.00 GBP
capital
|
|