RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, February 2021
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 1st Nov 2020
filed on: 6th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 1st Nov 2020
filed on: 6th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 1st Nov 2020
filed on: 6th, November 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 30th Sep 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Sep 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Sep 2019
filed on: 22nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sun, 26th May 2019
filed on: 14th, September 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 26th May 2019
filed on: 14th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 26th May 2019
filed on: 14th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Fairmead Victoria Road Morley Leeds LS27 9JJ England on Tue, 3rd Sep 2019 to 8 Priory Way Mirfield West Yorkshire WF14 9QP
filed on: 3rd, September 2019
| address
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Feb 2019 new director was appointed.
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Mount Pleasant House 164 Oldham Road Manchester M4 6BG on Thu, 27th Sep 2018 to Fairmead Victoria Road Morley Leeds LS27 9JJ
filed on: 27th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Sep 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Wed, 1st Aug 2018 new director was appointed.
filed on: 5th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Aug 2018 new director was appointed.
filed on: 5th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Aug 2018 new director was appointed.
filed on: 5th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Sep 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Thu, 1st Dec 2016 new director was appointed.
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Dec 2016 new director was appointed.
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Dec 2016 new director was appointed.
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Dec 2016 new director was appointed.
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Dec 2016 new director was appointed.
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Sep 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Oct 2016
filed on: 15th, June 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Thu, 10th Sep 2015
filed on: 22nd, January 2016
| annual return
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, September 2014
| incorporation
|
Free Download
(49 pages)
|