(CS01) Confirmation statement with no updates 2023/06/03
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/06/03
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/06/03
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/06/03
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020/04/01
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/04/01 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/06/03
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2018/08/29
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/06/03
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/06/03
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 28th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2016/06/03 with full list of members
filed on: 22nd, August 2016
| annual return
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
(AAMD) Data of amended total exemption small company accounts made up to 2014/05/31
filed on: 27th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 27th, June 2016
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/06/03 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/09/03
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 28th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2015/01/30. New Address: Dianthus House Witty Street Hull HU3 4TT. Previous address: C/O Bartfields 4Th Floor, Stockdale House Headingley Offic E Park 8 Victoria Road Leeds LS6 1PF England
filed on: 30th, January 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2014/12/08. New Address: C/O Bartfields 4Th Floor, Stockdale House Headingley Offic E Park 8 Victoria Road Leeds LS6 1PF. Previous address: Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/06/03 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/07/28
capital
|
|
(AA01) Current accounting period shortened to 2014/05/31, originally was 2014/06/30.
filed on: 1st, October 2013
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 085541970001
filed on: 12th, July 2013
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 085541970002
filed on: 12th, July 2013
| mortgage
|
Free Download
(27 pages)
|
(NEWINC) Company registration
filed on: 3rd, June 2013
| incorporation
|
Free Download
(8 pages)
|