(CS01) Confirmation statement with no updates Monday 27th November 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 17th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 27th November 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Kemp House Kemp House 152 City Road London EC1V 2NX United Kingdom to 124 City Road London EC1V 2NX on Sunday 23rd October 2022
filed on: 23rd, October 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 9th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th November 2021
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 27th November 2020
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th November 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 22nd, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 27th November 2018
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 23rd, December 2018
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 27th November 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 27th November 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from High Trees Sandy Lane Cobham Surrey KT11 2EU England to Kemp House Kemp House 152 City Road London EC1V 2NX on Monday 28th November 2016
filed on: 28th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On Friday 4th December 2015 director's details were changed
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 14 Lilac Court Leeds LS14 6GQ to High Trees Sandy Lane Cobham Surrey KT11 2EU on Wednesday 6th January 2016
filed on: 6th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 27th November 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, May 2015
| gazette
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 49 Austhorpe Road Cross Gates Leeds LS15 8BA
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
(CH03) On Sunday 26th October 2014 secretary's details were changed
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 26th November 2014 director's details were changed
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 119 Aspect 14 Elmwood Lane Leeds West Yorkshire LS2 8WF England to 14 Lilac Court Leeds LS14 6GQ on Tuesday 12th May 2015
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 27th November 2014 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 12th May 2015
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, March 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, November 2013
| incorporation
|
Free Download
(37 pages)
|