(CS01) Confirmation statement with no updates 23rd February 2024
filed on: 27th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 11th, July 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Brookfield Court Selby Road Garforth Leeds LS25 1NB England on 4th July 2023 to 29 Bernays Close Stanmore HA7 4BA
filed on: 4th, July 2023
| address
|
Free Download
(1 page)
|
(CH01) On 3rd July 2023 director's details were changed
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 3rd July 2023
filed on: 4th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd February 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 23rd February 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Fourth Floor 26 Cross Street Manchester M2 7AQ England on 3rd February 2022 to Brookfield Court Selby Road Garforth Leeds LS25 1NB
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 30th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 23rd February 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 23rd February 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd February 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite 15 53 King Street Manchester M2 4LQ England on 10th June 2019 to 26 Cross Street Manchester M2 7AQ
filed on: 10th, June 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 26 Cross Street Manchester M2 7AQ England on 10th June 2019 to Fourth Floor 26 Cross Street Manchester M2 7AQ
filed on: 10th, June 2019
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 23rd February 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Suite 6a Bank House Wilmslow Road Handforth Cheshire SK9 3HQ on 10th October 2017 to Suite 15 53 King Street Manchester M2 4LQ
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On 18th July 2017 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th July 2017 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd February 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd February 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th February 2016: 10.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd February 2015
filed on: 24th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th February 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 10th, October 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd February 2014
filed on: 26th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 4th, October 2013
| accounts
|
Free Download
(9 pages)
|
(CH01) On 1st March 2013 director's details were changed
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd February 2013
filed on: 4th, March 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 15th July 2012: 10.00 GBP
filed on: 1st, August 2012
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, July 2012
| capital
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 28th February 2013 to 31st March 2013
filed on: 29th, February 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, February 2012
| incorporation
|
Free Download
(22 pages)
|