(AD01) Address change date: Tue, 5th Mar 2024. New Address: Unit 4 Department Leeds Dock the Boulevard Leeds LS10 1PZ. Previous address: 77 West Park Drive East Leeds LS8 2EE England
filed on: 5th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Oct 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, December 2023
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sun, 27th Aug 2023
filed on: 19th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 19th Dec 2023 director's details were changed
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 19th Dec 2023. New Address: 77 West Park Drive East Leeds LS8 2EE. Previous address: Unit 5 Amelia Court Retford DN22 7HJ England
filed on: 19th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 27th Aug 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Aug 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Thu, 25th Nov 2021. New Address: Unit 5 Amelia Court Retford DN22 7HJ. Previous address: Yorkshire House Greek Street Leeds LS1 5SH England
filed on: 25th, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 21st Oct 2021 director's details were changed
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 21st Oct 2021. New Address: Yorkshire House Greek Street Leeds LS1 5SH. Previous address: West Retford Hall Rectory Road Retford Nottinghamshire DN22 7AY England
filed on: 21st, October 2021
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sun, 31st Oct 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 27th Aug 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 27th Aug 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, August 2019
| incorporation
|
Free Download
(10 pages)
|