(CH01) On Thu, 21st Mar 2024 director's details were changed
filed on: 21st, March 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 21st Mar 2024
filed on: 21st, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 42 Hilton Grange Bramhope Leeds LS16 9LE England on Thu, 21st Mar 2024 to Riverside Nesfield Road Ilkley LS29 0BE
filed on: 21st, March 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 18th, March 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 31st May 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st May 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Sun, 14th Nov 2021
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 31st May 2022
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sun, 14th Nov 2021
filed on: 23rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Sun, 14th Nov 2021 new director was appointed.
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 5th Oct 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 15th Sep 2021 new director was appointed.
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, August 2021
| gazette
|
Free Download
|
(AD01) Change of registered address from The Lodge Adel Croft Long Causeway Leeds LS16 8EF England on Wed, 11th Aug 2021 to 42 Hilton Grange Bramhope Leeds LS16 9LE
filed on: 11th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 31st May 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 11th Aug 2021 director's details were changed
filed on: 11th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 11th Aug 2021 director's details were changed
filed on: 11th, August 2021
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, June 2020
| incorporation
|
Free Download
(10 pages)
|