(AD01) Address change date: Thu, 11th Jan 2024. New Address: 21 Hyde Park Road Leeds LS6 1PY. Previous address: 8 Royal Park Avenue Leeds LS6 1EY England
filed on: 11th, January 2024
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 11th Jan 2024. New Address: 8 Royal Park Avenue Leeds LS6 1EY. Previous address: 21 Hyde Park Road Leeds LS6 1PY England
filed on: 11th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 22nd Sep 2023
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 30th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Sep 2022
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Sep 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Thu, 30th Apr 2020 to Sat, 31st Oct 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 22nd Sep 2020
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 22nd Sep 2019
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 22nd Sep 2018
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 22nd Sep 2017
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, January 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 22nd Sep 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 18th Jan 2016. New Address: 21 Hyde Park Road Leeds LS6 1PY. Previous address: C/O Uk Dipz Ltd Unit 2B Hudson Road Leeds LS9 7DX
filed on: 18th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 22nd Sep 2015 with full list of members
filed on: 23rd, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 23rd Sep 2015: 100.00 GBP
capital
|
|
(AD01) Address change date: Thu, 17th Sep 2015. New Address: C/O Uk Dipz Ltd Unit 2B Hudson Road Leeds LS9 7DX. Previous address: 578B Sticker Lane Bradford West Yorkshire BD4 8rd United Kingdom
filed on: 17th, September 2015
| address
|
Free Download
(1 page)
|
(TM01) Thu, 13th Aug 2015 - the day director's appointment was terminated
filed on: 14th, August 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, April 2015
| incorporation
|
Free Download
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Thu, 30th Apr 2015: 100.00 GBP
capital
|
|