(AD01) Change of registered address from 69-71 Leeds Road Harrogate HG2 8BE England on Tue, 17th Oct 2023 to M.R.Insolvency, Suite One, Peel Mill Commercial Street Morley West Yorkshire LS27 8AG
filed on: 17th, October 2023
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Apr 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(3 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, 24th Apr 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Apr 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Apr 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Apr 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 69-71 Leeds Road Leeds Road Harrogate HG2 8BE England on Tue, 12th Dec 2017 to 69-71 Leeds Road Harrogate HG2 8BE
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 24 Woodhall Lane Stanningley Pudsey West Yorkshire LS28 7TT England on Tue, 12th Dec 2017 to 69-71 Leeds Road Leeds Road Harrogate HG2 8BE
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 24th Apr 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, April 2016
| incorporation
|
Free Download
(7 pages)
|