CS01 |
Confirmation statement with no updates 2023-12-17
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022-12-17
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Dorian House, Suite 2 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD England to Spring Valley Works 111 Bagley Lane Rodley Leeds West Yorkshire LS13 1FJ on 2022-11-16
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 25th, August 2022
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020-08-28
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-08-28 director's details were changed
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-08-28 director's details were changed
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-08-28
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-12-17
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 1st, October 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 26th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-12-17
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-12-17
filed on: 4th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2019-01-03
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-01-03 director's details were changed
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-01-03
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-01-03 director's details were changed
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 3 Seven Hills Business Centre Morley Leeds West Yorkshire LS27 8AT England to Dorian House, Suite 2 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD on 2019-01-17
filed on: 17th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-12-17
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 30th, October 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2018-09-11 director's details were changed
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-09-11
filed on: 12th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-09-11 director's details were changed
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-09-11
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-12-17
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018-01-19 director's details were changed
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-01-19 director's details were changed
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-01-19
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Willow 87 Carrfield Road Barwick in Elmet Leeds LS15 4HZ England to Unit 3 Seven Hills Business Centre Morley Leeds West Yorkshire LS27 8AT on 2018-01-19
filed on: 19th, January 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-01-19
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 31st, October 2017
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-12-17
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 11th, January 2017
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, November 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14 the Boyle Barwick in Elmet Leeds West Yorkshire LS15 4JN United Kingdom to The Willow 87 Carrfield Road Barwick in Elmet Leeds LS15 4HZ on 2016-04-05
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-04-01 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-04-01 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-12-17 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015-12-17 director's details were changed
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-12-17 director's details were changed
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, December 2014
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|
SH01 |
Statement of Capital on 2014-12-17: 100.00 GBP
capital
|
|