GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 30th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020-11-01
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 1a Flat 1a Shaw Lane Leeds Leeds West Yorkshire LS6 4DH United Kingdom to 169B Woodhouse Lane Leeds LS2 3AR on 2020-11-12
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 26th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-01
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2019-01-04
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 28th, August 2019
| accounts
|
Free Download
(7 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 67-71 Bath Road Holbeck Underground Ballroom 67-71 Bath Road Leeds West Yorkshire LS11 9UA England to The Holbeck Jenkinson Lawn Leeds West Yorkshire LS11 9QX on 2019-02-21
filed on: 21st, February 2019
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Holbeck Jenkinson Lawn Leeds West Yorkshire LS11 9QX to Flat 1a Flat 1a Shaw Lane Leeds Leeds West Yorkshire LS6 4DH on 2019-02-21
filed on: 21st, February 2019
| address
|
Free Download
(1 page)
|
AP03 |
On 2019-01-04 - new secretary appointed
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2019-01-04
filed on: 4th, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-01
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 31st, August 2018
| accounts
|
Free Download
(9 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-03-22
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-01
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-11-01
filed on: 26th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2016-11-25
filed on: 26th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 30th, August 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 7 Beechwood Row Leeds West Yorkshire LS4 2LY to 67-71 Bath Road Holbeck Underground Ballroom 67-71 Bath Road Leeds West Yorkshire LS11 9UA on 2016-05-26
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-11-01, no shareholders list
filed on: 23rd, November 2015
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2015-11-01 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 30th, August 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2014-09-10 director's details were changed
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-11-02 director's details were changed
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-09-10 director's details were changed
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-11-01, no shareholders list
filed on: 19th, November 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 8th, August 2014
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on 2013-11-28
filed on: 28th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-11-28
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2013-11-28 - new secretary appointed
filed on: 28th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-11-28
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-11-01, no shareholders list
filed on: 28th, November 2013
| annual return
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 24 Welton Mount Leeds LS6 1ET England on 2013-10-16
filed on: 16th, October 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, November 2012
| incorporation
|
Free Download
(35 pages)
|