(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-01-31
filed on: 18th, October 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Lyel Accountants Ltd, Annexe G, Oaktree House 408 Oakwood Lane Leeds LS8 3LG. Change occurred on 2021-08-05. Company's previous address: 22 Burley Street Leeds LS3 1LB England.
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-03-20
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-01-31
filed on: 22nd, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-03-20
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020-01-16 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-01-16 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-01-16
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-01-16
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 17th, October 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-04-17
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-03-20
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-04-17 director's details were changed
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 22 Burley Street Leeds LS3 1LB. Change occurred on 2019-02-12. Company's previous address: 3 Gemini Business Park Sheeps Car Way Leeds LS7 3JB England.
filed on: 12th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-01-31
filed on: 9th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-03-20
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-02-20
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017-04-01 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-04-01 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-03-16
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 24th, January 2017
| incorporation
|
Free Download
(13 pages)
|