(CS01) Confirmation statement with no updates 23rd November 2023
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 1st May 2016
filed on: 19th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st December 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 23rd November 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2021
filed on: 7th, June 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 23rd November 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 23rd November 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 23rd November 2019
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 1 Rake Lane Clifton Junction Manchester M27 8LP on 21st January 2020 to 324-330 Meanwood Road Leeds LS7 2JE
filed on: 21st, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd November 2018
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to 31st December 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(12 pages)
|
(AA) Small company accounts made up to 31st December 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(13 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd November 2017
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, February 2018
| gazette
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 23rd November 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 074481990001, created on 8th December 2016
filed on: 9th, December 2016
| mortgage
|
Free Download
(11 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 11th, July 2016
| accounts
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, December 2015
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 12th November 2015: 1040000.00 GBP
filed on: 21st, December 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 21st, December 2015
| resolution
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 23rd November 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Suite a Basilica House 334 Southend Road Wickford Essex SS11 8QS on 23rd November 2015 to Unit 1 Rake Lane Clifton Junction Manchester M27 8LP
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 4th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd November 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd November 2013
filed on: 13th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 16th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st July 2013
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 9th May 2013
filed on: 9th, May 2013
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 10th January 2011: 936000.00 GBP
filed on: 4th, April 2013
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd November 2012
filed on: 10th, December 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st September 2012 director's details were changed
filed on: 27th, November 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st September 2012 secretary's details were changed
filed on: 26th, November 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 23rd, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd November 2011
filed on: 13th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 30th November 2011 to 31st December 2011
filed on: 22nd, November 2011
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st December 2010
filed on: 21st, December 2010
| officers
|
Free Download
(3 pages)
|
(AP03) On 2nd December 2010, company appointed a new person to the position of a secretary
filed on: 2nd, December 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 23rd, November 2010
| incorporation
|
Free Download
(43 pages)
|