CS01 |
Confirmation statement with no updates 2023/08/18
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/10/29
filed on: 28th, July 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/10/29
filed on: 25th, November 2022
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/08/18
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2021/04/29 to 2021/10/29
filed on: 26th, April 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2021/04/29
filed on: 28th, January 2022
| accounts
|
Free Download
(1 page)
|
SH01 |
103.00 GBP is the capital in company's statement on 2021/06/18
filed on: 18th, August 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/08/18
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/07/16
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/07/01
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 30th, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/03
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 30th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/03
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 30th, January 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/10/03
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/10/03
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 063945750001, created on 2016/06/28
filed on: 28th, June 2016
| mortgage
|
Free Download
(42 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 29th, January 2016
| accounts
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/12/17
filed on: 21st, January 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/10/09 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/12/16
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 5th, February 2015
| accounts
|
|
AR01 |
Annual return drawn up to 2014/10/09 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/12/04
capital
|
|
AD01 |
Address change date: 2014/07/24. New Address: 10 Karnac Road Leeds LS8 5BL. Previous address: Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB England
filed on: 24th, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/04/15 from Roundhay Chambers 199 Roundhay Road Leeds LS8 5AN
filed on: 15th, April 2014
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2014/04/30. Originally it was 2013/10/31
filed on: 10th, March 2014
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2013
| gazette
|
Free Download
(1 page)
|
TM01 |
2013/12/10 - the day director's appointment was terminated
filed on: 10th, December 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/10/31
filed on: 10th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/10/09 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
2013/12/10 - the day director's appointment was terminated
filed on: 10th, December 2013
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, October 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/10/09 with full list of members
filed on: 21st, November 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2012/09/19.
filed on: 19th, September 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/10/31
filed on: 23rd, July 2012
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/07/12.
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/10/09 with full list of members
filed on: 11th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/10/31
filed on: 25th, July 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/10/09 with full list of members
filed on: 24th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/10/31
filed on: 22nd, July 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/10/09 with full list of members
filed on: 27th, October 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009/10/27 director's details were changed
filed on: 27th, October 2009
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/10/31
filed on: 9th, July 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 2008/11/18 with shareholders record
filed on: 18th, November 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On 2007/12/07 New director appointed
filed on: 7th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/12/07 New director appointed
filed on: 7th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/11/29 New secretary appointed
filed on: 29th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/11/29 New secretary appointed
filed on: 29th, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/10/10 Director resigned
filed on: 10th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/10/10 Secretary resigned
filed on: 10th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/10/10 Director resigned
filed on: 10th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/10/10 Secretary resigned
filed on: 10th, October 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, October 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 9th, October 2007
| incorporation
|
Free Download
(9 pages)
|