(CS01) Confirmation statement with no updates December 20, 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 29, 2022
filed on: 11th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 20, 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 29, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 20, 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 29, 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 2 Manor Court Manor Mill Lane Leeds LS11 8LQ. Change occurred on April 6, 2021. Company's previous address: Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL United Kingdom.
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 20, 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 29, 2019
filed on: 25th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 20, 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 29, 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 29, 2017
filed on: 31st, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 20, 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from December 30, 2017 to December 29, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Hayfield Bridle Path Road Leeds LS17 9NE.
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement March 6, 2018
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 20, 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL. Change occurred on December 21, 2017. Company's previous address: Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom.
filed on: 21st, December 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 30, 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 20, 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 30, 2015
filed on: 4th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from December 31, 2015 to December 30, 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 20, 2015
filed on: 20th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY. Change occurred on January 15, 2016. Company's previous address: Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY.
filed on: 15th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 20, 2014
filed on: 21st, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 21, 2015: 100.00 GBP
capital
|
|
(AD01) New registered office address Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY. Change occurred on January 21, 2015. Company's previous address: Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP.
filed on: 21st, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 20, 2013
filed on: 7th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on December 19, 2013. Old Address: Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom
filed on: 19th, December 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 25th, March 2013
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, January 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 20, 2012
filed on: 3rd, January 2013
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, December 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 20, 2011
filed on: 16th, January 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, December 2010
| incorporation
|
|