(CS01) Confirmation statement with no updates 2nd July 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd July 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 15th October 2021. New Address: Lyel Accountants Ltd Annexe G, Oaktree House 408 Oakwood Lane Leeds LS8 3LG. Previous address: Business Solutions Leeds 22 Burley Street Leeds LS3 1LB United Kingdom
filed on: 15th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd July 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 24th, April 2021
| accounts
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 8th April 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st June 2020
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd July 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 8th June 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 3rd June 2020
filed on: 3rd, June 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(PSC08) Notification of a person with significant control statement
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st June 2020
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st June 2020. New Address: Business Solutions Leeds 22 Burley Street Leeds LS3 1LB. Previous address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 21st May 2020. New Address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA. Previous address: 24 Osborn Street London E1 6TD England
filed on: 21st, May 2020
| address
|
Free Download
(1 page)
|
(TM01) 14th May 2020 - the day director's appointment was terminated
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 14th May 2020
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 14th May 2020. New Address: 24 Osborn Street London E1 6TD. Previous address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
filed on: 14th, May 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 14th May 2020
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th May 2020
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd April 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 11th May 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 11th May 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th May 2020. New Address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA. Previous address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
filed on: 11th, May 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 30th April 2020
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 30th April 2020 - the day director's appointment was terminated
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 30th April 2020. New Address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. Previous address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
filed on: 30th, April 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, April 2019
| incorporation
|
Free Download
(23 pages)
|
(SH01) Statement of Capital on 24th April 2019: 1.00 GBP
capital
|
|