(CS01) Confirmation statement with no updates February 13, 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 13, 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 4th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 13, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 13, 2021
filed on: 28th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 13, 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 13, 2019
filed on: 3rd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 13, 2018
filed on: 24th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 13, 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 13, 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 13, 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Dye Works, Neptune Street Neptune Street Leeds LS9 8AP to 2 Chapel House Chapel House Court Selby North Yorkshire YO8 4HN on March 16, 2015
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 15th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 13, 2014 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 13, 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on March 5, 2014. Old Address: 2 Umbrella 25 Shafton Lane Holbeck Leeds West Yorkshire LS11 9RE
filed on: 5th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 14th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 13, 2013 with full list of members
filed on: 9th, March 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On June 1, 2012 director's details were changed
filed on: 9th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On June 1, 2012 director's details were changed
filed on: 9th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 18, 2012. Old Address: Barkston House Croydon Street Unit 63a Leeds West Yorkshire LS11 9RT England
filed on: 18th, June 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, February 2012
| incorporation
|
Free Download
(8 pages)
|