DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 3rd, February 2024
| accounts
|
Free Download
(5 pages)
|
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 2023/09/18
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 2022/09/30 from 2022/03/31
filed on: 12th, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/09/18
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2022/06/23
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/06/23
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 7 Sheepscar Court Northside Business Park Park Leeds LS7 2BB England on 2022/08/25 to 7 Sheepscar Court Northside Business Park Leeds LS7 2BB
filed on: 25th, August 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/05/26
filed on: 1st, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 28th, February 2022
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 100917810001, created on 2022/02/09
filed on: 11th, February 2022
| mortgage
|
Free Download
(25 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/09/18
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 18, Airedale House 423 Kirkstall Road Leeds LS4 2EW United Kingdom on 2021/12/14 to 7 7 Sheepscar Court Northside Business Park Park Leeds LS7 2BB
filed on: 14th, December 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 7th, January 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 18 Kirkstall Road Leeds West Yorkshire LS4 2EW England on 2020/11/24 to Suite 18, Airedale House 423 Kirkstall Road Leeds LS4 2EW
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/09/18
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 24th, December 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 6,Howley Park Business Village, Pullan Way Morley Leeds West Yorkshire LS27 0BZ England on 2019/09/26 to Suite 18 Kirkstall Road Leeds West Yorkshire LS4 2EW
filed on: 26th, September 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/03/15.
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/09/18
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/07/16
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/29
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 24th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/29
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 14th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/03/29
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from The Registrar Suite 214 York Road Leeds LS9 9LN United Kingdom on 2017/06/13 to 6,Howley Park Business Village, Pullan Way Morley Leeds West Yorkshire LS27 0BZ
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/04/20
filed on: 20th, April 2016
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 30th, March 2016
| incorporation
|
Free Download
(43 pages)
|