(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023
filed on: 20th, March 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 6th October 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 10th, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 6th October 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 087315670003 satisfaction in full.
filed on: 9th, March 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 6th October 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 6th October 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 9th, July 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Friday 7th February 2020
filed on: 7th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 6th October 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087315670003, created on Monday 4th March 2019
filed on: 6th, March 2019
| mortgage
|
Free Download
(39 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th October 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Saturday 7th October 2017
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control Friday 6th October 2017
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 6th October 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 6th October 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Tuesday 13th September 2016
filed on: 13th, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 30th June 2016.
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 087315670002, created on Monday 6th June 2016
filed on: 22nd, June 2016
| mortgage
|
Free Download
(40 pages)
|
(AD01) Registered office address changed from Unit-3 Killingbeck Court Leeds West Yorkshire LS14 6FD to Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB on Monday 6th June 2016
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 087315670001, created on Thursday 14th April 2016
filed on: 14th, April 2016
| mortgage
|
Free Download
(42 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 17th October 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 17th October 2014 with full list of members
filed on: 22nd, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 22nd October 2014
capital
|
|
(AP01) New director appointment on Thursday 17th October 2013.
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 17th October 2013 with full list of members
filed on: 17th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 17th October 2013
capital
|
|
(NEWINC) Company registration
filed on: 14th, October 2013
| incorporation
|
|