(CS01) Confirmation statement with no updates March 5, 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 5, 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 10th, August 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 5, 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 11 the Shambles Wetherby West Yorkshire LS22 6NG England to First Floor, Equinox 1 Wetherby West Yorkshire LS22 7rd on October 20, 2021
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 5, 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 25th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 5, 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 5, 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 084308690002, created on March 15, 2019
filed on: 19th, March 2019
| mortgage
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 5, 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 084308690001, created on November 6, 2017
filed on: 10th, November 2017
| mortgage
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 12th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 5, 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 10th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 5, 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4th Floor Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF England to 11 the Shambles Wetherby West Yorkshire LS22 6NG on March 4, 2016
filed on: 4th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 4th Floor Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF England to 4th Floor Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF on December 21, 2015
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF to 4th Floor Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF on October 21, 2015
filed on: 21st, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 5, 2015 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF on December 10, 2014
filed on: 10th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 5, 2014 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 16, 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 5th, March 2013
| incorporation
|
|