(AA) Micro company accounts made up to 30th June 2023
filed on: 24th, March 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 17th June 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 17th June 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 17th June 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 17th June 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 28th June 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th June 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th June 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 26th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 28th June 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 17th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 28th June 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th June 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: 4th September 2014. New Address: 10 St. Michaels Villas Headingley Leeds LS6 3AF. Previous address: 20 Talbot View Leeds LS4 2RQ
filed on: 4th, September 2014
| address
|
Free Download
(1 page)
|
(CH01) On 4th September 2014 director's details were changed
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 1st, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 28th June 2014 with full list of members
filed on: 4th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 30 Elsham Terrace Leeds West Yorkshire LS4 2RB United Kingdom on 4th April 2014
filed on: 4th, April 2014
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(5 pages)
|
(RT01) Administrative restoration application
filed on: 14th, March 2014
| restoration
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 28th June 2013 with full list of members
filed on: 14th, March 2014
| annual return
|
Free Download
(14 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 4th, February 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, October 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 28th June 2012 with full list of members
filed on: 27th, July 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 27th July 2012 director's details were changed
filed on: 27th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th June 2011 with full list of members
filed on: 6th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from , 14 Elsham Terrace, Leeds, West Yorkshire, LS4 2RB on 22nd February 2012
filed on: 22nd, February 2012
| address
|
Free Download
(1 page)
|
(CH01) On 30th March 2011 director's details were changed
filed on: 8th, February 2012
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, January 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, October 2011
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , 30 Elsham Terrace, Leeds, LS4 2RB, United Kingdom on 1st April 2011
filed on: 1st, April 2011
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from , Unit 4 Vista Place, Coy Pond Business Park Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom on 31st March 2011
filed on: 31st, March 2011
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , Suite 6 Bourne Gate, Bourne Valley Road, Poole, Dorset, BH12 1DY, United Kingdom on 24th February 2011
filed on: 24th, February 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, June 2010
| incorporation
|
Free Download
(43 pages)
|