(CS01) Confirmation statement with no updates Tue, 1st Aug 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Aug 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Aug 2021
filed on: 13th, August 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)
|
(CH01) On Mon, 16th Mar 2020 director's details were changed
filed on: 28th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 8th Aug 2018
filed on: 28th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Aug 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Aug 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Aug 2018
filed on: 20th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Wed, 8th Aug 2018
filed on: 20th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 9th, October 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 15th Feb 2018. New Address: 1st Floor Former Regent Hotel 16 Otley Road Guiseley Leeds LS20 8AH. Previous address: Eaton House Station Road Guiseley Leeds LS20 8BX
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 12th Feb 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 12th Feb 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 20th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 12th Feb 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 12th Feb 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 18th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 12th Feb 2014 with full list of members
filed on: 12th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) On Wed, 5th Feb 2014 new director was appointed.
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 5th Feb 2014 - the day director's appointment was terminated
filed on: 5th, February 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 5th Feb 2014. Old Address: 1 City Square Leeds West Yorkshire LS1 2ES
filed on: 5th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 5th Oct 2013 with full list of members
filed on: 24th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 2nd, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 5th Oct 2012 with full list of members
filed on: 9th, January 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, October 2011
| incorporation
|
Free Download
(34 pages)
|