CH03 |
On Friday 25th March 2022 secretary's details were changed
filed on: 8th, February 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 25th March 2022 director's details were changed
filed on: 8th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 25th March 2022 director's details were changed
filed on: 8th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th December 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th December 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C/O St James Place 21 the Calls Leeds West Yorkshire LS2 7EH to The Old Stables 37 Ireland Crescent Cookridge Leeds West Yorkshire LS16 6SY on Friday 25th March 2022
filed on: 25th, March 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 5th December 2021
filed on: 8th, December 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: 27th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th December 2020
filed on: 8th, December 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: 30th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th December 2019
filed on: 5th, December 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: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th December 2018
filed on: 5th, December 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: 20th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th December 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 5th December 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 5th December 2015 with full list of members
filed on: 13th, September 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Monday 1st December 2014 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O St James Place 21 the Calls Leeds West Yorkshire LS2 7EH England to C/O St James Place 21 the Calls Leeds West Yorkshire LS2 7EH on Wednesday 1st April 2015
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O David Carter 22 the Calls Leeds LS2 7EH to C/O St James Place 21 the Calls Leeds West Yorkshire LS2 7EH on Wednesday 1st April 2015
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 5th December 2014 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 1st April 2015
capital
|
|
CH03 |
On Monday 1st December 2014 secretary's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O St James Place 21 the Calls Leeds West Yorkshire LS2 7EH England to C/O St James Place 21 the Calls Leeds West Yorkshire LS2 7EH on Wednesday 1st April 2015
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 1st December 2014 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, December 2014
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, April 2014
| gazette
|
Free Download
(1 page)
|
CH01 |
On Wednesday 23rd April 2014 director's details were changed
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 23rd April 2014 secretary's details were changed
filed on: 23rd, April 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Tuesday 31st December 2013 to Monday 31st March 2014
filed on: 23rd, April 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 5th December 2013 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 23rd April 2014
capital
|
|
CH01 |
On Wednesday 23rd April 2014 director's details were changed
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 23rd April 2014 from 37 Ireland Crescent Leeds West Yorkshire LS16 6SY
filed on: 23rd, April 2014
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, April 2014
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 8th February 2013.
filed on: 8th, February 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 31st January 2013 from First Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 31st, January 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, December 2012
| incorporation
|
Free Download
(37 pages)
|