GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 13th Jun 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Sat, 1st Apr 2023 new director was appointed.
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 28th Apr 2023
filed on: 17th, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 13th Jun 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Wed, 17th Nov 2021
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 17th Nov 2021
filed on: 12th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 16th, February 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 13th, January 2022
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Mon, 1st Nov 2021 new director was appointed.
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 17th Dec 2021
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 1st Jun 2021
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Jun 2021
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 10 Park Place Park Place Leeds LS1 2RU England on Wed, 8th Sep 2021 to 10 Park Place Leeds LS1 2RU
filed on: 8th, September 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Princes Square Regus C/O Huddle Capital Ltd Leeds LS1 4HY England on Thu, 2nd Sep 2021 to 10 Park Place Park Place Leeds LS1 2RU
filed on: 2nd, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 13th Jun 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Brewery Place Leeds LS10 1NE England on Wed, 17th Jun 2020 to 2 Princes Square Regus C/O Huddle Capital Ltd Leeds LS1 4HY
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Jun 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Mon, 1st Jun 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 13th Jun 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 31st Mar 2020
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Jun 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Sat, 1st Jun 2019 new director was appointed.
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 13th, November 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Jun 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 31st May 2018
filed on: 29th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 1st Jan 2018
filed on: 16th, August 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Graphical House 2 Wharf Street Leeds LS2 7EQ on Tue, 17th Apr 2018 to 4 Brewery Place Leeds LS10 1NE
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Dec 2017 new director was appointed.
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, November 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 102313060002, created on Wed, 8th Nov 2017
filed on: 10th, November 2017
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 102313060001, created on Thu, 12th Oct 2017
filed on: 30th, October 2017
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 25th, October 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Tue, 3rd Oct 2017 new director was appointed.
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 29th Aug 2017
filed on: 29th, August 2017
| resolution
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Fri, 25th Aug 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 13th Jun 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Graphical House 2 Wharf Street Leeds LS2 7EQ England on Wed, 9th Nov 2016 to Graphical House 2 Wharf Street Leeds LS2 7EQ
filed on: 9th, November 2016
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Manor Manor House Lane Leeds LS17 9JD United Kingdom on Fri, 4th Nov 2016 to Graphical House 2 Wharf Street Leeds LS2 7EQ
filed on: 4th, November 2016
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Fri, 30th Jun 2017 to Sat, 31st Dec 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2016
| incorporation
|
Free Download
|