CS01 |
Confirmation statement with no updates September 25, 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 5th, October 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 7th, October 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates August 19, 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On August 7, 2019 director's details were changed
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 7, 2019
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 7, 2019
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 7, 2019 director's details were changed
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 2nd, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates January 29, 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 29 Southfield Hessle North Humberside HU13 0EL. Change occurred on August 11, 2016. Company's previous address: 23 Pickering Road Hull HU4 6TA.
filed on: 11th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2016
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 26, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2014
filed on: 27th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 27, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2013
filed on: 22nd, February 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On November 12, 2012 director's details were changed
filed on: 8th, December 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 27, 2012 director's details were changed
filed on: 8th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2012
filed on: 8th, December 2012
| annual return
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 12, 2012. Old Address: Woodlands Manor Park Avenue Roundhay Leeds West Yorkshire LS8 2JJ
filed on: 12th, November 2012
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 11th, July 2012
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, May 2012
| gazette
|
Free Download
(1 page)
|
AAMD |
Revised accounts made up to January 31, 2010
filed on: 1st, March 2012
| accounts
|
Free Download
(7 pages)
|
AAMD |
Revised accounts made up to January 31, 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 27th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2011
filed on: 30th, March 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 30, 2011 director's details were changed
filed on: 30th, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 27th, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 29, 2010
filed on: 15th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 31, 2009 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 31, 2009 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 15, 2010. Old Address: 35 Chesnut Avenue Leeds LS15 8ED
filed on: 15th, February 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, January 2009
| incorporation
|
Free Download
(17 pages)
|