(AP01) New director was appointed on 25th January 2024
filed on: 25th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 16th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 16th October 2023 - the day director's appointment was terminated
filed on: 16th, October 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 7th October 2023
filed on: 7th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 30th, May 2023
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 25th May 2023
filed on: 25th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th May 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) 27th April 2023 - the day director's appointment was terminated
filed on: 27th, April 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 5th January 2023. New Address: C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG. Previous address: 3370 Century Way Thorpe Park Leeds LS15 8ZB England
filed on: 5th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 4th, July 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 10th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 17th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 19th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 17th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 27th April 2020. New Address: 3370 Century Way Thorpe Park Leeds LS15 8ZB. Previous address: 2 Ingmanthorpe Fold York Road Wetherby West Yorkshire LS22 5QA
filed on: 27th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 31st January 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 26th September 2018
filed on: 9th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 5th January 2018
filed on: 2nd, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2nd January 2018
filed on: 2nd, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st May 2018
filed on: 2nd, February 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th September 2018
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 26th September 2018 - the day director's appointment was terminated
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 25th October 2018. New Address: 2 Ingmanthorpe Fold York Road Wetherby West Yorkshire LS22 5QA. Previous address: 56a Bootham York North Yorkshire YO30 7BZ United Kingdom
filed on: 25th, October 2018
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th September 2018
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 26th September 2018 - the day director's appointment was terminated
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
(TM02) 26th September 2018 - the day secretary's appointment was terminated
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th May 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(12 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, August 2018
| gazette
|
Free Download
|
(AA) Accounts for a dormant company made up to 31st May 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 17th May 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(60 pages)
|
(NEWINC) Incorporation
filed on: 18th, May 2016
| incorporation
|
Free Download
|