(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates May 1, 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates May 1, 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates May 1, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates May 1, 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates May 1, 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates May 1, 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates May 1, 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD03) Registered inspection location new location: C/O Hentons Northgate 118 North Street Leeds LS2 7PN.
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 2nd, June 2015
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, May 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On May 2, 2014 director's details were changed
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On May 2, 2014 director's details were changed
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, May 2015
| gazette
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 8th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Northgate 118 North Street Leeds LS2 7PN. Change occurred on July 14, 2014. Company's previous address: Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DD.
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2014
filed on: 4th, June 2014
| annual return
|
Free Download
(16 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, May 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2013
filed on: 14th, June 2013
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, October 2012
| mortgage
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on June 25, 2012. Old Address: Mazhar House 48 Bradford Road Stanningley Leeds LS28 6DF
filed on: 25th, June 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return for the period up to May 1, 2012
filed on: 25th, June 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2011
filed on: 31st, May 2011
| annual return
|
Free Download
(15 pages)
|
(AP01) On March 30, 2011 new director was appointed.
filed on: 30th, March 2011
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 1st, February 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return for the period up to May 1, 2010
filed on: 27th, May 2010
| annual return
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 25th, January 2010
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from May 31, 2009 to April 30, 2009
filed on: 19th, January 2010
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on December 17, 2009. Old Address: First Floor Titan House Station Road Horsforth Leeds LS18 5PA
filed on: 17th, December 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to August 11, 2009 - Annual return with full member list
filed on: 11th, August 2009
| annual return
|
Free Download
(5 pages)
|
(288a) On July 3, 2008 Director appointed
filed on: 3rd, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On July 3, 2008 Director and secretary appointed
filed on: 3rd, July 2008
| officers
|
Free Download
(2 pages)
|
(288b) On May 7, 2008 Appointment terminated director
filed on: 7th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On May 7, 2008 Appointment terminated secretary
filed on: 7th, May 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, May 2008
| incorporation
|
Free Download
(6 pages)
|