CS01 |
Confirmation statement with no updates 2023/12/23
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/12/23
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 31st, March 2022
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/12/23
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 27th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/23
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 31st, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/23
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: First Floor 68 Uppermoor Pudsey LS28 7EX. Previous address: Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB England
filed on: 26th, November 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 29th, March 2019
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/12/23
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2018/02/28 to 2018/03/31
filed on: 24th, April 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/12/23
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/02/28
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/12/23
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB. Previous address: 49 Chapeltown Pudsey West Yorkshire LS28 7RZ England
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/12/23 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/12/23
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2015/06/03 director's details were changed
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/06/03. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 41 Chalton Street London Greater London NW1 1JD
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/02/06 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/02/09
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/02/06 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/02/27
capital
|
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ
filed on: 27th, February 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014/01/08 director's details were changed
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 29th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/02/06 with full list of members
filed on: 15th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/02/28
filed on: 30th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/02/06 with full list of members
filed on: 10th, February 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2011/11/09 director's details were changed
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/02/28
filed on: 4th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/02/06 with full list of members
filed on: 25th, March 2011
| annual return
|
Free Download
(4 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 13th, December 2010
| address
|
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 13th, December 2010
| address
|
Free Download
(2 pages)
|
CH01 |
On 2010/02/06 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, February 2010
| incorporation
|
Free Download
(22 pages)
|