CS01 |
Confirmation statement with updates Sunday 24th December 2023
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th December 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 1 9 Weaver Street Leeds LS4 2AU. Change occurred on Friday 11th November 2022. Company's previous address: Airedale House Clayton Wood Rise Leeds LS16 6RF England.
filed on: 11th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 24th December 2021
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 20th March 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 9th March 2021
filed on: 9th, March 2021
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 1st February 2020.
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 20th March 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Saturday 1st February 2020
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st February 2020
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Airedale House Clayton Wood Rise Leeds LS16 6RF. Change occurred on Sunday 9th February 2020. Company's previous address: 28 Hyde Park Terrace Leeds LS6 1BJ.
filed on: 9th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 20th March 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 6th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th March 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 20th March 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 11th, January 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 22nd November 2016
filed on: 22nd, November 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 6th October 2016
filed on: 6th, October 2016
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th March 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th March 2015
filed on: 11th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 11th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 20th March 2014
filed on: 22nd, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th March 2013
filed on: 18th, April 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 28th March 2012.
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 28th March 2012 from 9 Norville Terrace Headingley Lane Leeds West Yorkshire LS6 1BS United Kingdom
filed on: 28th, March 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 20th March 2012
filed on: 20th, March 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, March 2012
| incorporation
|
Free Download
(20 pages)
|