(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 14th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 11th Feb 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 11th Feb 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 19th Feb 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from Sat, 29th Feb 2020 to Mon, 31st Aug 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 19th Aug 2020
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Feb 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 16th, April 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 19th Feb 2019 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Feb 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 19th Feb 2019
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Jan 2018 director's details were changed
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Feb 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 20th Feb 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 20th Feb 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 7th Mar 2016: 1.00 GBP
capital
|
|
(TM02) Tue, 1st Dec 2015 - the day secretary's appointment was terminated
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tue, 2nd Dec 2014 director's details were changed
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 20th Feb 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 22nd Jul 2014. New Address: Third Floor 10 South Parade Leeds LS1 5QS. Previous address: C/O Armstrong Watson Central House St Pauls Street Leeds W Yorks LS1 2TE
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 20th Feb 2014 with full list of members
filed on: 17th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 17th Apr 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 20th Feb 2013 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 29th Feb 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 20th Feb 2012 with full list of members
filed on: 4th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 28th Feb 2011
filed on: 24th, November 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 20th Feb 2011 with full list of members
filed on: 22nd, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 2nd Oct 2009 director's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 20th Feb 2010 with full list of members
filed on: 17th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 28th Feb 2009
filed on: 18th, December 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to Mon, 11th May 2009 with shareholders record
filed on: 11th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 29th Feb 2008
filed on: 18th, December 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Wed, 19th Nov 2008 with shareholders record
filed on: 19th, November 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 17/11/2008 from suite 3 1 canada house 3 chepstow street manchester M1 5FW
filed on: 17th, November 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/04/07 from: 12 york place leeds LS1 2DS
filed on: 5th, April 2007
| address
|
Free Download
(1 page)
|
(288b) On Thu, 5th Apr 2007 Secretary resigned
filed on: 5th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 5th Apr 2007 Director resigned
filed on: 5th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 5th Apr 2007 New director appointed
filed on: 5th, April 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 05/04/07 from: 12 york place leeds LS1 2DS
filed on: 5th, April 2007
| address
|
Free Download
(1 page)
|
(288a) On Thu, 5th Apr 2007 New secretary appointed
filed on: 5th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 5th Apr 2007 New secretary appointed
filed on: 5th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 5th Apr 2007 Secretary resigned
filed on: 5th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 5th Apr 2007 Director resigned
filed on: 5th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 5th Apr 2007 New director appointed
filed on: 5th, April 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2007
| incorporation
|
Free Download
(16 pages)
|