(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 8th Mar 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 1st Jun 2023 director's details were changed
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On Thu, 10th Nov 2022 director's details were changed
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 10th Nov 2022
filed on: 10th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Wed, 1st Jun 2022. New Address: 15 Queen Square Leeds LS2 8AJ. Previous address: 21 Hyde Park Road Leeds LS6 1PY England
filed on: 1st, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 8th Mar 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 4th Apr 2016 director's details were changed
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Mar 2021
filed on: 23rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Thu, 30th Apr 2020 to Sat, 31st Oct 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 27th Aug 2020. New Address: 21 Hyde Park Road Leeds LS6 1PY. Previous address: 61 Bridge Street Kington Herefordshire HR5 3DJ
filed on: 27th, August 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 11th Jun 2020. New Address: 61 Bridge Street Kington Herefordshire HR5 3DJ. Previous address: 1st Floor, 85 Great Portland Street London W1W 7LT England
filed on: 11th, June 2020
| address
|
Free Download
(2 pages)
|
(CH01) On Fri, 22nd May 2020 director's details were changed
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Mar 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Mar 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 24th Apr 2019. New Address: 1st Floor, 85 Great Portland Street London W1W 7LT. Previous address: 3rd Floor Regent Street 207 Regent Street London W1B 3HH England
filed on: 24th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Mar 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) Fri, 1st Sep 2017 - the day director's appointment was terminated
filed on: 10th, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 30th Mar 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Wed, 18th Jan 2017 new director was appointed.
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 16th Jan 2017 - the day director's appointment was terminated
filed on: 16th, January 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 29th Jun 2016. New Address: 3rd Floor Regent Street 207 Regent Street London W1B 3HH. Previous address: 22 Base Point Folkestone Kent CT19 4RH England
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 29th Jun 2016 director's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 22nd Jun 2016 new director was appointed.
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, April 2016
| incorporation
|
Free Download
|