GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-11-28
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 19th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-11-28
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-07-31
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-07-31
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-08-01
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-08-01
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-08-01
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-08-01
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-14
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-12-20
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-12-20
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 21st, August 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-01-26
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-14
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2018-01-26
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-01-26
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-01-26
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 14th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-01-14
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2016-12-15
filed on: 15th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-12-02
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 26th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-14
filed on: 21st, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 3rd, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-14
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 26th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-14
filed on: 21st, January 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2014-01-31 to 2013-12-31
filed on: 10th, December 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9a Bramley Centre Leeds LS13 2ET England on 2013-05-08
filed on: 8th, May 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Glendale House 18 Northgate Baildon Shipley West Yorkshire BD17 6JX United Kingdom on 2013-05-07
filed on: 7th, May 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-02-13
filed on: 13th, February 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 9a Bramley Shopping Centre Bramley Leeds West Yorkshire LS13 2ET England on 2013-01-21
filed on: 21st, January 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013-01-15 director's details were changed
filed on: 15th, January 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, January 2013
| incorporation
|
Free Download
(7 pages)
|