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 February 13, 2024
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control February 1, 2024
filed on: 12th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 31, 2022
filed on: 1st, November 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from March 31, 2023 to December 31, 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(1 page)
|
CH01 |
On August 4, 2022 director's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On August 4, 2022 secretary's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 14th, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 25, 2022
filed on: 26th, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 28, 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control November 29, 2019
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 29, 2019
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On November 29, 2019 new director was appointed.
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 29, 2019 new director was appointed.
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 29, 2019 new director was appointed.
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 3rd, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 16th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 28, 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 5th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 28, 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 29, 2016: 1.00 GBP
capital
|
|
AR01 |
Annual return made up to March 28, 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 11 Park Square West Leeds West Yorkshire LS1 2PF to 33 Park Square West Leeds West Yorkshire LS1 2PF on April 2, 2015
filed on: 2nd, April 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 2nd, April 2015
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 4th, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 28, 2014 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 2, 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on April 2, 2014. Old Address: 11 Fusion Court Aberford Road Garforth Leeds West Yorkshire LS25 2GH United Kingdom
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 2, 2014. Old Address: 33 Park Square West Leeds West Yorkshire LS1 2PF England
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 30, 2013
filed on: 30th, July 2013
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 30th, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 28, 2013 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 3rd, April 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 28, 2012 with full list of members
filed on: 28th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 26th, April 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 28, 2011 with full list of members
filed on: 31st, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 18, 2010. Old Address: 3 Goldcroft Yeovil Somerset BA21 4DQ
filed on: 18th, August 2010
| address
|
Free Download
(1 page)
|
AP01 |
On August 18, 2010 new director was appointed.
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
On August 18, 2010 - new secretary appointed
filed on: 18th, August 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On August 18, 2010 new director was appointed.
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 18, 2010
filed on: 18th, August 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 18, 2010
filed on: 18th, August 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 18, 2010
filed on: 18th, August 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On April 6, 2010 director's details were changed
filed on: 6th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 28, 2010 with full list of members
filed on: 6th, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2009
filed on: 30th, December 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to April 20, 2009
filed on: 20th, April 2009
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, November 2008
| mortgage
|
Free Download
(4 pages)
|
288a |
On September 1, 2008 Director appointed
filed on: 1st, September 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, March 2008
| incorporation
|
Free Download
(18 pages)
|