(CS01) Confirmation statement with no updates 2024-03-05
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 21st, February 2024
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2023-06-05
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-06-05 director's details were changed
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 13th, March 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-03-05
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-03-05
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 2nd, March 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021-01-01
filed on: 24th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-02-21
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022-02-21
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-01-01 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-03-05
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2020-11-27
filed on: 27th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-11-27
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 12 High Ash Drive Leeds LS17 8RA England to 4 Cowell Precinct Llanelli SA15 1YL on 2020-11-27
filed on: 27th, November 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-11-27
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-10-29
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-03-05
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-03-05
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8a Edgbaston Walk Leeds LS17 7nd England to 12 High Ash Drive Leeds LS17 8RA on 2018-10-23
filed on: 23rd, October 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-10-23
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-03-05
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2018-02-19
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-02-16
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2018-02-16: 2.00 GBP
filed on: 16th, February 2018
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018-02-16
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 12th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2a Grant Avenue Leeds LS7 1RQ United Kingdom to 8a Edgbaston Walk Leeds LS17 7nd on 2017-11-02
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-03-05
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 2nd, December 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2016-04-26
filed on: 26th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-03-05 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2015-07-01
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, March 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-03-05: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|