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)
|
PSC07 |
Cessation of a person with significant control November 29, 2019
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 8, 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 19th, May 2023
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 31, 2022
filed on: 1st, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 26, 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(1 page)
|
CH03 |
On August 4, 2022 secretary's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On August 4, 2022 director's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2021
filed on: 14th, June 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 October 15, 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control November 29, 2019
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 15, 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2019
filed on: 17th, November 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 29, 2019
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On November 29, 2019 new director was appointed.
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 29, 2019 new director was appointed.
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 29, 2019 new director was appointed.
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 15, 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 15, 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 15, 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 15, 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to October 31, 2015
filed on: 4th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 15, 2015 with full list of members
filed on: 15th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 15, 2014 with full list of members
filed on: 31st, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 31, 2014: 1.00 GBP
capital
|
|
AP01 |
On October 31, 2014 new director was appointed.
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
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 September 24, 2014
filed on: 24th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 15, 2013 with full list of members
filed on: 18th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 18, 2013: 1.00 GBP
capital
|
|
TM01 |
Director appointment termination date: August 28, 2013
filed on: 28th, August 2013
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 15, 2012 with full list of members
filed on: 19th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to October 31, 2011
filed on: 2nd, July 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 15, 2011 with full list of members
filed on: 27th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to October 31, 2010
filed on: 24th, May 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 15, 2010 with full list of members
filed on: 5th, November 2010
| annual return
|
Free Download
(5 pages)
|
AP01 |
On August 17, 2010 new director was appointed.
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 17, 2010
filed on: 17th, August 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 17, 2010
filed on: 17th, August 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On August 17, 2010 new director was appointed.
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 17, 2010. Old Address: 3 Goldcroft Yeovil Somerset BA21 4DQ
filed on: 17th, August 2010
| address
|
Free Download
(1 page)
|
AP03 |
On August 17, 2010 - new secretary appointed
filed on: 17th, August 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 17, 2010
filed on: 17th, August 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 14, 2009. Old Address: Mansion House 54-58 Princes Street Yeovil Somerset BA20 1EP United Kingdom
filed on: 14th, December 2009
| address
|
Free Download
(1 page)
|
AP01 |
On November 13, 2009 new director was appointed.
filed on: 13th, November 2009
| officers
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, October 2009
| incorporation
|
Free Download
(23 pages)
|