CS01 |
Confirmation statement with no updates 2023/07/02
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2017/11/14
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 27th, June 2023
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/07/02
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 8th, July 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 13th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/02
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/02
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 11th, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/02
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 23rd, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/07/02
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 2nd, May 2018
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/07/02
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 7th, April 2017
| accounts
|
Free Download
(5 pages)
|
SH01 |
7.00 GBP is the capital in company's statement on 2016/08/01
filed on: 14th, October 2016
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/07/02
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/08/31. New Address: 207 Bradford Road Stanningley Pudsey, Leeds West Yorkshire LS28 6QB. Previous address: Unit 21 Holly Park Mills, Woodhall Road Calverley Pudsey West Yorkshire LS28 5QS
filed on: 31st, August 2016
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/07/31
filed on: 25th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/07/02 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/07/02 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/12/19
capital
|
|
AD01 |
Address change date: 2014/12/19. New Address: Unit 21 Holly Park Mills, Woodhall Road Calverley Pudsey West Yorkshire LS28 5QS. Previous address: Unit 12 Holly Park Mills Calverley Leeds West Yorkshire LS28 5QS Uk
filed on: 19th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/07/31
filed on: 19th, December 2014
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, December 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, October 2014
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/07/31
filed on: 30th, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/07/02 with full list of members
filed on: 4th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/07/31
filed on: 1st, November 2012
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, October 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, October 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/07/02 with full list of members
filed on: 25th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/07/31
filed on: 15th, November 2011
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, November 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/07/02 with full list of members
filed on: 7th, November 2011
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, November 2011
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2010/07/31
filed on: 27th, April 2011
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2010/07/02 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010/07/02 secretary's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/07/02 with full list of members
filed on: 6th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/07/02 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/07/31
filed on: 21st, April 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to 2009/07/06 with shareholders record
filed on: 6th, July 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 2nd, July 2008
| incorporation
|
Free Download
(15 pages)
|