SH03 |
Report of purchase of own shares
filed on: 19th, September 2023
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 11, 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control May 12, 2023
filed on: 7th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 13, 2023
filed on: 4th, September 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 12, 2023
filed on: 4th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on May 12, 2023 - 6.00 GBP
filed on: 17th, July 2023
| capital
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control October 27, 2022
filed on: 9th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 3, 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 3, 2021
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital, Resolution
filed on: 29th, March 2021
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 18/03/21
filed on: 29th, March 2021
| insolvency
|
Free Download
(2 pages)
|
SH19 |
Capital declared on March 29, 2021: 10.00 GBP
filed on: 29th, March 2021
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 29th, March 2021
| capital
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT to 6 Milner House, Milner Way Ossett West Yorkshire WF5 9JE on February 25, 2021
filed on: 25th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 3, 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 3, 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 3, 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 9th, December 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to April 30, 2018
filed on: 14th, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 3, 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 3, 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 2nd, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 3, 2015 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 20, 2015: 1000.00 GBP
capital
|
|
CH01 |
On November 3, 2015 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 3, 2015 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 3, 2015 director's details were changed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, November 2014
| incorporation
|
|