AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Jul 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 3rd, February 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Jul 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Jul 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Jul 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 14th, August 2020
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, July 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Jul 2019
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 15th Mar 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Mar 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th Mar 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th Mar 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 20th May 2015 director's details were changed
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2020 House Office 6, Block B Skinner Lane Leeds LS7 1BF on Tue, 26th May 2015 to 1 & 2 Northwest Business Park Leeds West Yorkshire LS6 2QH
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 19th Mar 2015
filed on: 20th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 19th Mar 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 12th May 2014: 100.00 GBP
capital
|
|
CH01 |
On Thu, 3rd Apr 2014 director's details were changed
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 11th Mar 2014. Old Address: Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB England
filed on: 11th, March 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 6th Mar 2014. Old Address: Network House Stubs Beck Lane Cleckheaton West Yorkshire BD19 4TT England
filed on: 6th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 19th Mar 2013
filed on: 3rd, April 2013
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 25th, April 2012
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2012
| incorporation
|
Free Download
(7 pages)
|