(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 16th August 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 16th August 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 16th August 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 4th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 16th August 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(10 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tuesday 6th March 2018
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th August 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Friday 8th September 2017
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 8th September 2017
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on Friday 8th September 2017
filed on: 8th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 8th, June 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates Tuesday 16th August 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on Thursday 10th March 2016
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 16th August 2015 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 28th October 2015
capital
|
|
(AD01) Registered office address changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on Tuesday 5th May 2015
filed on: 5th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 27th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 16th August 2014 with full list of members
filed on: 23rd, September 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 1st October 2013 director's details were changed
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st October 2013 director's details were changed
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on Monday 11th August 2014
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 12th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Friday 16th August 2013 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 28th, May 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Thursday 16th August 2012 with full list of members
filed on: 6th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 18th, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 16th August 2011 with full list of members
filed on: 18th, August 2011
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 16th, August 2010
| incorporation
|
Free Download
(21 pages)
|