AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(8 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 30th June 2023
filed on: 30th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 30th June 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 30th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 29th June 2023
filed on: 30th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 30th June 2023
filed on: 30th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 27th June 2023
filed on: 27th, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 4th April 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Pit Stop Cafe Rugby Road Cotesbach Lutterworth Leicestershire LE17 4HS. Change occurred on Tuesday 27th December 2022. Company's previous address: Westland Square Westland Road Leeds West Yorkshire LS11 5SS.
filed on: 27th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 4th April 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th April 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 3rd, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th April 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th April 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 15th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th April 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Monday 20th November 2017.
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 14th April 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th April 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 26th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 14th April 2015
filed on: 5th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 5th May 2015
capital
|
|
AD01 |
New registered office address Westland Square Westland Road Leeds West Yorkshire LS11 5SS. Change occurred on Friday 12th December 2014. Company's previous address: Unit 18 Pavilion Bus. Park Royds Hall Road Leeds West Yorkshire LS12 6AJ United Kingdom.
filed on: 12th, December 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, April 2014
| incorporation
|
Free Download
(33 pages)
|