(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 8th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th May 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 8th May 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 8th May 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tuesday 17th July 2018 director's details were changed
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 8th May 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 8th May 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 7 Conway Grove Leeds LS8 5HX England to Unit 7 Ashbrooke Park Parkside Lane Leeds LS11 5SF on Tuesday 14th March 2017
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 15th December 2016
filed on: 23rd, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 3rd August 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 1st July 2016
filed on: 8th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 72 Luxor View Leeds LS8 5JT to 7 Conway Grove Leeds LS8 5HX on Thursday 19th November 2015
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 1st July 2015 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 1st July 2014.
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 1st July 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 21st July 2014
capital
|
|
(NEWINC) Company registration
filed on: 27th, March 2014
| incorporation
|
Free Download
(24 pages)
|