(TM01) Director's appointment terminated on 15th January 2024
filed on: 25th, January 2024
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 24th August 2022
filed on: 5th, September 2023
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 11th July 2023
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 11th July 2023 director's details were changed
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 11th July 2023
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 11th July 2023 director's details were changed
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th July 2023 director's details were changed
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Oakapple House 1 John Charles Way Leeds West Yorkshire LS12 6QA England on 11th July 2023 to 1 Worsley Court High Street Worsley Manchester M28 3NJ
filed on: 11th, July 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 11th July 2023
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th February 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 24th August 2022 from 26th February 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 118256000003 in full
filed on: 12th, August 2022
| mortgage
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 12th July 2022
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 12th July 2022 director's details were changed
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 26th February 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 26th February 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th February 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 27th February 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 118256000003, created on 25th June 2021
filed on: 29th, June 2021
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 118256000001, created on 25th June 2021
filed on: 28th, June 2021
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 118256000002, created on 25th June 2021
filed on: 28th, June 2021
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates 12th February 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 12th February 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 13th, February 2019
| incorporation
|
Free Download
(38 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 13th February 2019: 100.00 GBP
capital
|
|