GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, October 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 36 Park Row Leeds LS1 5JL to 9th Floor 7 Park Row Leeds LS1 5HD on 2021-11-30
filed on: 30th, November 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 132 Street Lane Gildersome Morley LS27 7JB United Kingdom to 36 Park Row Leeds LS1 5JL on 2021-07-27
filed on: 27th, July 2021
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-28
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 23rd, September 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2019-11-05 director's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-11-05
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-11-05
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-11-05 director's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-28
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 26th, June 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Flat 345 Champs Sur Marne Bradley Stoke Bristol BS32 9BZ England to 132 Street Lane Gildersome Morley LS27 7JB on 2019-01-08
filed on: 8th, January 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-01-08 director's details were changed
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-01-08 director's details were changed
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-11-15 director's details were changed
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-11-15
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-11-15
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-11-15 director's details were changed
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-28
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 29th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-28
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 132 Street Lane Gildersome Leeds LS27 7JB England to Flat 345 Champs Sur Marne Bradley Stoke Bristol BS32 9BZ on 2017-07-07
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, September 2016
| incorporation
|
Free Download
(13 pages)
|