(CS01) Confirmation statement with updates Saturday 2nd November 2024
filed on: 14th, December 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 15th April 2024
filed on: 22nd, April 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 2nd November 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 2nd November 2022
filed on: 2nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 2nd November 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sunday 28th August 2022
filed on: 30th, August 2022
| persons with significant control
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Saturday 27th August 2022
filed on: 29th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th December 2020
filed on: 14th, February 2022
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st December 2021
filed on: 11th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 28th December 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th December 2019
filed on: 5th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 28th December 2020
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th December 2018
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Friday 13th December 2019
filed on: 30th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 28th December 2019
filed on: 28th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 49 Foxcroft Mount Leeds LS6 3NN
filed on: 26th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 26th December 2019
filed on: 26th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Friday 13th December 2019
filed on: 26th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 49 Foxcroft Mount 49 Foxcroft Mount Leeds West Yorkshire LS6 3NN England to 49 Foxcroft Mount Leeds LS6 3NN on Thursday 26th December 2019
filed on: 26th, December 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 32 Riverside Court Leeds West Yorkshire LS1 7BU England to 49 Foxcroft Mount 49 Foxcroft Mount Leeds West Yorkshire LS6 3NN on Monday 14th October 2019
filed on: 14th, October 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Monday 31st December 2018 to Sunday 30th December 2018
filed on: 28th, September 2019
| accounts
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 6th June 2019
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wednesday 5th June 2019
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 24 Station Road Station Road Dersingham King's Lynn PE31 6PR England to 32 Riverside Court Leeds West Yorkshire LS1 7BU on Monday 8th April 2019
filed on: 8th, April 2019
| address
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 1st January 2019
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 13th December 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 14th December 2017
filed on: 10th, January 2019
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thursday 14th December 2017
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 14th December 2017
filed on: 9th, January 2019
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 10th December 2018.
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended accounts for the period to Saturday 31st December 2016
filed on: 7th, August 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Saturday 12th May 2018
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 13th December 2017
filed on: 10th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Market Hall Market Hill Calne Wiltshire SN11 0BT England to 24 Station Road Station Road Dersingham King's Lynn PE31 6PR on Wednesday 22nd February 2017
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 13th December 2016
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 24 Station Road Station Road Dersingham King's Lynn Norfolk PE31 6PR England to 1 Market Hall Market Hill Calne Wiltshire SN11 0BT on Thursday 16th February 2017
filed on: 16th, February 2017
| address
|
Free Download
(1 page)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 6th April 2016
filed on: 16th, February 2017
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 14th, December 2015
| incorporation
|
Free Download
(7 pages)
|