AA |
Dormant company accounts made up to Mon, 31st Oct 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 21st Jan 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 10th Aug 2022. New Address: 12 12 Heatons Court Leeds West Yorkshire LS1 4LJ. Previous address: 1 Commercial Court Briggate West Yorkshire, Leeds LS1 6ER England
filed on: 10th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 21st Jan 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Wed, 15th Dec 2021 - the day director's appointment was terminated
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 15th Dec 2021
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Jul 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Jul 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tue, 23rd Jun 2020
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 23rd Jun 2020
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 23rd Jun 2020
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 8th Jun 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 5th Jun 2020 new director was appointed.
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 5th Jun 2020 new director was appointed.
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 5th Jun 2020
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Fri, 5th Jun 2020 - the day director's appointment was terminated
filed on: 15th, June 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 5th Jun 2020
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 25th Mar 2020
filed on: 25th, March 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 17th, October 2019
| incorporation
|
Free Download
(10 pages)
|