AD01 |
Registered office address changed from 33 Park Square West Leeds West Yorkshire LS1 2PF to Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF on 2024-02-13
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2024-02-01
filed on: 12th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-12-19
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-12-31
filed on: 17th, May 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-21
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2022-10-31
filed on: 1st, November 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2022-11-30 to 2022-12-31
filed on: 20th, October 2022
| accounts
|
Free Download
(1 page)
|
CH03 |
On 2022-08-04 secretary's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022-08-04 director's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2021-11-30
filed on: 10th, June 2022
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-01-25
filed on: 26th, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-11-26
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-11-30
filed on: 24th, August 2021
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-11-29
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-11-26
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2019-11-29
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-11-29
filed on: 31st, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-11-29
filed on: 31st, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-11-29
filed on: 31st, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2019-11-30
filed on: 4th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-26
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-11-30
filed on: 14th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-26
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-26
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-11-30
filed on: 5th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-11-30
filed on: 30th, November 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-11-26
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-11-30
filed on: 2nd, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-11-26 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2014-11-30
filed on: 3rd, December 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 33 Park Square West Leeds West Yorkshire LS1 2PF England to 33 Park Square West Leeds West Yorkshire LS1 2PF on 2014-11-26
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-11-26 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-11-26: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 11 Fusion Court Aberford Road Garforth Leeds West Yorkshire LS25 2GH to 33 Park Square West Leeds West Yorkshire LS1 2PF on 2014-11-26
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-11-30
filed on: 3rd, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-11-26 with full list of members
filed on: 26th, November 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2013-10-31
filed on: 31st, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-08-28
filed on: 28th, August 2013
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2012-11-30
filed on: 29th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-11-26 with full list of members
filed on: 4th, December 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2012-12-03 director's details were changed
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:3
filed on: 27th, September 2012
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 22nd, September 2012
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 22nd, September 2012
| mortgage
|
Free Download
(10 pages)
|
AA |
Accounts for a dormant company made up to 2011-11-30
filed on: 9th, January 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-11-26 with full list of members
filed on: 28th, November 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2010-11-30
filed on: 19th, July 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-11-26 with full list of members
filed on: 26th, November 2010
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2010-08-17
filed on: 17th, August 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2010-08-17
filed on: 17th, August 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2010-08-17
filed on: 17th, August 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-08-17
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-08-17
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2010-08-17 - new secretary appointed
filed on: 17th, August 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Goldcroft Yeovil Somerset BA21 4DQ on 2010-08-17
filed on: 17th, August 2010
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 11th, March 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, March 2010
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2010-01-27
filed on: 27th, January 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-01-27
filed on: 27th, January 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 26th, November 2009
| incorporation
|
Free Download
(18 pages)
|