(AD01) Registered office address changed from Griffin House 24 Station Road Morley Leeds LS27 8JW England to Premier House Bradford Road Cleckheaton BD19 3TT on November 18, 2022
filed on: 18th, November 2022
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 3, 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 17 Howley Park Business Village Morley Leeds LS27 0BZ England to Griffin House 24 Station Road Morley Leeds LS27 8JW on August 18, 2021
filed on: 18th, August 2021
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to July 31, 2019
filed on: 12th, August 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 20, 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 20, 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 20, 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 12, 2018
filed on: 12th, April 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 20, 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from March 31, 2017 to July 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Seven Hills Business Centre South Street Morley Leeds LS27 8AT England to 17 Howley Park Business Village Morley Leeds LS27 0BZ on November 16, 2017
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on July 31, 2017: 100.00 GBP
filed on: 19th, September 2017
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, August 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, August 2017
| gazette
|
Free Download
|
(TM01) Director appointment termination date: August 1, 2017
filed on: 1st, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) On August 1, 2017 new director was appointed.
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 20, 2017
filed on: 22nd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 28, 2016
filed on: 28th, July 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Registered office address changed from Unit 1 Prospect Park, Off Limewood Approach Ring Road Leeds LS14 1NH to Seven Hills Business Centre South Street Morley Leeds LS27 8AT on July 25, 2016
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 20, 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 7, 2016: 100.00 GBP
capital
|
|
(TM01) Director appointment termination date: January 14, 2015
filed on: 12th, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 20, 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 18, 2015: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 105 Peel Street Peel Street Morley Leeds LS27 8HH United Kingdom to Unit 1 Prospect Park, Off Limewood Approach Ring Road Leeds LS14 1NH on May 7, 2015
filed on: 7th, May 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed mot hero LTDcertificate issued on 15/01/15
filed on: 15th, January 2015
| change of name
|
Free Download
(3 pages)
|
(AP01) On January 14, 2015 new director was appointed.
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 14, 2015
filed on: 14th, January 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed press pal LIMITEDcertificate issued on 30/06/14
filed on: 30th, June 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 20th, March 2014
| incorporation
|
Free Download
(7 pages)
|