AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 19th Nov 2023
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 13th Mar 2024. New Address: Office 010 Upper Wortley Business Centre 127 Upper Wortley Road Leeds LS12 4JG. Previous address: Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England
filed on: 13th, March 2024
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 19th Nov 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 28th Mar 2022 director's details were changed
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 28th Mar 2022
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Nov 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 110710530006, created on Fri, 25th Jun 2021
filed on: 3rd, July 2021
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 110710530005, created on Wed, 16th Jun 2021
filed on: 22nd, June 2021
| mortgage
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 19th Nov 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Mar 2020
filed on: 9th, January 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 13th Dec 2019. New Address: Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL. Previous address: Highcroft House Highcroft Close Pudsey Leeds LS28 7JP United Kingdom
filed on: 13th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 19th Nov 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 25th, November 2019
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 19th Nov 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 110710530004, created on Wed, 18th Apr 2018
filed on: 20th, April 2018
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 110710530003, created on Wed, 18th Apr 2018
filed on: 19th, April 2018
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 110710530002, created on Wed, 18th Apr 2018
filed on: 19th, April 2018
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 110710530001, created on Tue, 3rd Apr 2018
filed on: 4th, April 2018
| mortgage
|
Free Download
(43 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, November 2017
| resolution
|
Free Download
(23 pages)
|
AD03 |
Registered inspection location new location: Progeny Corporate Law, Progeny House 46 Park Place Leeds West Yorkshire LS1 2RY.
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2017
| incorporation
|
Free Download
(11 pages)
|