(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 22nd, January 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Apr 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Apr 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Apr 2019
filed on: 22nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th Apr 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 311 Ingram Street Leeds LS11 9BN England on Thu, 3rd Aug 2017 to 311 Manor Mills Ingram Street Leeds LS11 9BN
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 903 Manor Mills Ingram Street Leeds LS11 9BU England on Thu, 3rd Aug 2017 to 311 Ingram Street Leeds LS11 9BN
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 311 Ingram Street Leeds LS11 9BN England on Thu, 3rd Aug 2017 to 311 Ingram Street Leeds LS11 9BN
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 2nd, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 10th Apr 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 10th Apr 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 903 Ingram Street Leeds LS11 9BU England on Wed, 9th Mar 2016 to 903 Manor Mills Ingram Street Leeds LS11 9BU
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 70 West Farm Avenue Newcastle upon Tyne Tyne and Wear NE12 8RT on Fri, 4th Mar 2016 to 903 Ingram Street Leeds LS11 9BU
filed on: 4th, March 2016
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 23rd Jun 2015: 100.00 GBP
filed on: 23rd, June 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 23rd Jun 2015: 100.00 GBP
filed on: 23rd, June 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 10th Apr 2015
filed on: 16th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 16th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 10th Apr 2014
filed on: 10th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 10th Apr 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On Sat, 25th May 2013 director's details were changed
filed on: 17th, June 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 17th Jun 2013. Old Address: 238 Manor Mills Ingram Street Leeds West Yorkshire LS11 9BN United Kingdom
filed on: 17th, June 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 10th Apr 2013
filed on: 3rd, May 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thu, 8th Nov 2012 director's details were changed
filed on: 12th, November 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 12th Nov 2012. Old Address: 50 Zinzan Street Reading Berkshire RG1 7UQ United Kingdom
filed on: 12th, November 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, April 2012
| incorporation
|
|