CS01 |
Confirmation statement with no updates 2024-01-07
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 17th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-07
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-07
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-25
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 17th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-25
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 13 the Crescent Hyde Park Leeds LS6 2NW England to 11 Hyde Park Corner Leeds LS6 1AF on 2020-02-25
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-25
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-02-20 director's details were changed
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-25
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-25
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-01-25 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB to 13 the Crescent Hyde Park Leeds LS6 2NW on 2015-12-23
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-01-25 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-02-20: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-01-25 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-05-12: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Roundhay Chambers 199 Roundhay Road Leeds LS8 5AN on 2013-09-25
filed on: 25th, September 2013
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-01-25 with full list of members
filed on: 18th, July 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, May 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 28th, September 2012
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on 2012-09-26
filed on: 26th, September 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-01-25 with full list of members
filed on: 22nd, February 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012-02-22 director's details were changed
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 30th, November 2011
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2011-11-29
filed on: 29th, November 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 2011-05-16 director's details were changed
filed on: 16th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-01-25 with full list of members
filed on: 4th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 4th, October 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2010-01-25 with full list of members
filed on: 17th, March 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 16a Regents Street Altrincham Cheshire WA14 1RP on 2009-12-07
filed on: 7th, December 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2008-12-31
filed on: 5th, November 2009
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, June 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return made up to 2009-06-18
filed on: 18th, June 2009
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, May 2009
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2007-12-31
filed on: 25th, November 2008
| accounts
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/01/2008 to 31/12/2007
filed on: 24th, November 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to 2008-10-21
filed on: 21st, October 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 05/12/07 from: carlton house, grammer school street, bradford west yorkshire BD1 4NS
filed on: 5th, December 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/12/07 from: carlton house, grammer school street, bradford west yorkshire BD1 4NS
filed on: 5th, December 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, January 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 25th, January 2007
| incorporation
|
Free Download
(14 pages)
|