AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2023
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2022
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 3, 2020
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 4, 2019
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 21st, August 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 12, 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 19 New Road Middlestown Wakefield WF4 4NW. Change occurred on June 15, 2017. Company's previous address: 49 Primley Park Road Leeds West Yorkshire LS17 7HR.
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 20, 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2016
filed on: 17th, January 2017
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 25th, November 2016
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 18th, September 2015
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, June 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 17, 2015: 100.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, June 2015
| gazette
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2014
filed on: 21st, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2013
filed on: 11th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 22nd, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2012
filed on: 21st, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 24th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2011
filed on: 24th, June 2011
| annual return
|
Free Download
(4 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 23rd, June 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2011
filed on: 31st, March 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2011
filed on: 31st, March 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 15th, February 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2010
filed on: 8th, July 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 7th, July 2010
| address
|
Free Download
(1 page)
|
CH01 |
On November 1, 2009 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 7th, July 2010
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/06/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ uk
filed on: 3rd, June 2009
| address
|
Free Download
(1 page)
|
288a |
On June 3, 2009 Director appointed
filed on: 3rd, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On June 3, 2009 Director appointed
filed on: 3rd, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On June 3, 2009 Appointment terminated director
filed on: 3rd, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, May 2009
| incorporation
|
Free Download
(13 pages)
|