(AD01) Change of registered address from Cooper House Ash Lane 1a Garforth Leeds LS25 2HG England on Sun, 6th Nov 2022 to 1 Westgate Wetherby LS22 6LL
filed on: 6th, November 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 66 Manor Drive Great Gonerby Grantham NG31 8LX England on Wed, 22nd Sep 2021 to Cooper House Ash Lane 1a Garforth Leeds LS25 2HG
filed on: 22nd, September 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 11th Oct 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 19th May 2020
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 15th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 12th May 2020
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 12th May 2020
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 12 Bridgford Road West Bridgford Nottingham Nottinghamshire NG2 6AB on Mon, 20th Jan 2020 to 66 Manor Drive Great Gonerby Grantham NG31 8LX
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 15th May 2019
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 9th May 2019
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 15th May 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Thu, 28th Mar 2019 new director was appointed.
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 28th Mar 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 28th Mar 2019
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Jul 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Jul 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 18th Jul 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Thu, 4th Feb 2016
filed on: 16th, February 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 4th Feb 2016 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 4th Feb 2016 new director was appointed.
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, November 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 18th Jul 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Tue, 30th Sep 2014 from Thu, 31st Jul 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Fri, 18th Jul 2014
filed on: 22nd, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 18th, May 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, December 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 18th Jul 2013
filed on: 4th, December 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, November 2013
| gazette
|
Free Download
(1 page)
|
(AP01) On Thu, 9th May 2013 new director was appointed.
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 9th May 2013
filed on: 9th, May 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, July 2012
| incorporation
|
Free Download
(36 pages)
|