(CS01) Confirmation statement with updates Thursday 14th September 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 14th September 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Wednesday 30th September 2020
filed on: 2nd, September 2022
| accounts
|
Free Download
(29 pages)
|
(RT01) Administrative restoration application
filed on: 2nd, September 2022
| restoration
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 2nd, September 2022
| accounts
|
Free Download
(6 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 14th September 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge 097796170001 satisfaction in full.
filed on: 21st, April 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Monday 30th September 2019
filed on: 19th, April 2021
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates Tuesday 15th September 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 1-2 Charterhouse Mews London EC1M 6BB. Change occurred on Thursday 3rd October 2019. Company's previous address: C/O Mazars Llp 3 Wellington Place Leeds LS1 4AP England.
filed on: 3rd, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 15th September 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to Sunday 30th September 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(35 pages)
|
(AA01) Previous accounting period shortened from Sunday 30th September 2018 to Friday 28th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Mazars Llp 3 Wellington Place Leeds LS1 4AP. Change occurred on Friday 28th June 2019. Company's previous address: Mazars House Gelderd Road Gildersome, Leeds West Yorkshire LS27 7JN England.
filed on: 28th, June 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 097796170002, created on Sunday 12th May 2019
filed on: 15th, May 2019
| mortgage
|
Free Download
(16 pages)
|
(TM01) Director's appointment was terminated on Sunday 31st March 2019
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
(SH01) 1000.00 GBP is the capital in company's statement on Saturday 1st December 2018
filed on: 25th, March 2019
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 18th March 2019.
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Saturday 1st December 2018
filed on: 19th, March 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 15th September 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to Saturday 30th September 2017
filed on: 1st, August 2018
| accounts
|
Free Download
(35 pages)
|
(PSC01) Notification of a person with significant control Saturday 2nd December 2017
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Saturday 2nd December 2017
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Sunday 1st October 2017 director's details were changed
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 15th September 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sunday 1st October 2017
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to Friday 30th September 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(36 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, August 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, August 2017
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Mazars House Gelderd Road Gildersome, Leeds West Yorkshire LS27 7JN. Change occurred on Tuesday 7th February 2017. Company's previous address: Unit 1 70 Weston Street London London SE1 3QH.
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 15th September 2016
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(11 pages)
|
(AD01) New registered office address Unit 1 70 Weston Street London London SE1 3QH. Change occurred on Thursday 14th July 2016. Company's previous address: Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom.
filed on: 14th, July 2016
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address Chichester House Chichester Street Rochdale Lancashire OL16 2AU. Change occurred on Thursday 3rd March 2016. Company's previous address: The Old County Police Station Newhey Road Milnrow Rochdale OL16 3PS England.
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 097796170001, created on Thursday 4th February 2016
filed on: 12th, February 2016
| mortgage
|
Free Download
(27 pages)
|
(NEWINC) Company registration
filed on: 16th, September 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 16th September 2015
capital
|
|