CS01 |
Confirmation statement with no updates October 22, 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 55 Headingley Lane Leeds LS6 1AA England to 38 West End Rise Horsforth Leeds LS18 5JL on March 13, 2023
filed on: 13th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 22, 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 43 First Floor 43 st Pauls Street Leeds LS1 2RU England to 55 Headingley Lane Leeds LS6 1AA on October 22, 2021
filed on: 22nd, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 22, 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 23, 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control October 15, 2020
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 17, 2020
filed on: 11th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control October 1, 2020
filed on: 2nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Park Place Leeds LS1 2SJ England to 43 First Floor 43 st Pauls Street Leeds LS1 2RU on October 1, 2020
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 22nd, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 17, 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 17, 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O First Floor 43 Park Place Leeds West Yorkshire LS1 2RY to 15 Park Place Leeds LS1 2SJ on July 18, 2016
filed on: 18th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 17, 2015 with full list of members
filed on: 13th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 13, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 17, 2014 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 17, 2013 with full list of members
filed on: 14th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 14, 2013: 1 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 17, 2012 with full list of members
filed on: 9th, August 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 9, 2012. Old Address: Ground Floor Aintree House No1 York Place Leeds W Yorks LS1 2DR
filed on: 9th, August 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 17, 2011 with full list of members
filed on: 2nd, September 2011
| annual return
|
Free Download
(3 pages)
|
CH03 |
On July 1, 2011 secretary's details were changed
filed on: 2nd, September 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On July 1, 2011 director's details were changed
filed on: 2nd, September 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 17, 2010 with full list of members
filed on: 28th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 4th, February 2010
| accounts
|
Free Download
(4 pages)
|
288c |
Secretary's change of particulars
filed on: 18th, August 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to August 18, 2009
filed on: 18th, August 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 17th, August 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 5th, February 2009
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return made up to September 2, 2008
filed on: 2nd, September 2008
| annual return
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 31/07/08 to 31/03/08
filed on: 29th, October 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/08 to 31/03/08
filed on: 29th, October 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/09/07 from: 13/14 south parade leeds west yorkshire LS1 5QS
filed on: 24th, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/09/07 from: 13/14 south parade leeds west yorkshire LS1 5QS
filed on: 24th, September 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2007
| incorporation
|
Free Download
(16 pages)
|