(AD01) Change of registered address from Fourth Floor, Toronto Square Toronto Street Leeds LS1 2HJ on 28th July 2023 to Floor 2 10 Wellington Place Leeds LS1 4AP
filed on: 28th, July 2023
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Ashgate Road Chesterfield Derbyshire S40 4AA on 27th September 2022 to Fourth Floor, Toronto Square Toronto Street Leeds LS1 2HJ
filed on: 27th, September 2022
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 6th, September 2022
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th October 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 24th October 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 24th October 2019
filed on: 2nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 24th October 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 082813400003 in full
filed on: 25th, October 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 082813400003, created on 2nd March 2018
filed on: 6th, March 2018
| mortgage
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 24th October 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 24th October 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th November 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th November 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 23rd December 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of accounting period to 31st March 2014 from 30th November 2013
filed on: 10th, April 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 5th November 2013
filed on: 17th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 17th January 2014: 2.00 GBP
capital
|
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 9th, March 2013
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 15th, December 2012
| mortgage
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 5th, November 2012
| incorporation
|
Free Download
(8 pages)
|