GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 18th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 17, 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite E 170 Elland Road Leeds LS11 8BU. Change occurred on January 24, 2022. Company's previous address: Nq Building Bengal Street Manchester M4 6BB England.
filed on: 24th, January 2022
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 1, 2022
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Nq Building Bengal Street Manchester M4 6BB. Change occurred on May 17, 2021. Company's previous address: Suite K Priestley House 170 Elland Road Leeds LS11 8BU England.
filed on: 17th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 17, 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 2nd, September 2020
| accounts
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 17, 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On July 23, 2019 new director was appointed.
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 23, 2019
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 22, 2019
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2019 to December 31, 2018
filed on: 4th, June 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 17, 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: March 14, 2019) of a secretary
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite K Priestley House 170 Elland Road Leeds LS11 8BU. Change occurred on January 11, 2019. Company's previous address: PO Box LS11 8BU Suite K Priestley House 170 Elland Road Leeds England.
filed on: 11th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address PO Box LS11 8BU Suite K Priestley House 170 Elland Road Leeds. Change occurred on November 7, 2018. Company's previous address: Suite K Priestley House Suite K Priestley House 170 Elland Road Leeds LS11 8BU England.
filed on: 7th, November 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite K Priestley House Suite K Priestley House 170 Elland Road Leeds LS11 8BU. Change occurred on November 7, 2018. Company's previous address: Priestley House 170 Elland Road Leeds LS11 8BU England.
filed on: 7th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 17, 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Priestley House 170 Elland Road Leeds LS11 8BU. Change occurred on March 13, 2018. Company's previous address: Consort House Third Floor Offices 12 South Parade Leeds West Yorkshire LS1 5QS England.
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 17, 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to March 17, 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(2 pages)
|
CH01 |
On August 31, 2015 director's details were changed
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Consort House Third Floor Offices 12 South Parade Leeds West Yorkshire LS1 5QS. Change occurred on April 2, 2015. Company's previous address: 5 Southbrook Terrace Bradford West Yorkshire BD7 1AB.
filed on: 2nd, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to March 17, 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to March 17, 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to March 17, 2013
filed on: 4th, April 2014
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 25, 2013
filed on: 25th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 25, 2013 new director was appointed.
filed on: 25th, January 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 25, 2013. Old Address: 19 Hatfield View Wakefield West Yorkshire WF1 3SN
filed on: 25th, January 2013
| address
|
Free Download
(2 pages)
|
AP01 |
On November 9, 2012 new director was appointed.
filed on: 9th, November 2012
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on November 9, 2012
filed on: 9th, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 9, 2012
filed on: 9th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to March 17, 2009
filed on: 29th, October 2012
| annual return
|
Free Download
(10 pages)
|
RT01 |
Administrative restoration application
filed on: 29th, October 2012
| restoration
|
Free Download
(4 pages)
|
AR01 |
Annual return for the period up to March 17, 2012
filed on: 29th, October 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 29th, October 2012
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 29th, October 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 29, 2012. Old Address: 8 Field Park Grange Gildersome Leeds West Yorkshire LS27 7WQ
filed on: 29th, October 2012
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2010
filed on: 29th, October 2012
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 29th, October 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return for the period up to March 17, 2010
filed on: 29th, October 2012
| annual return
|
Free Download
(14 pages)
|
AR01 |
Annual return for the period up to March 17, 2011
filed on: 29th, October 2012
| annual return
|
Free Download
(14 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, October 2009
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, July 2009
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, March 2008
| incorporation
|
Free Download
(20 pages)
|