CS01 |
Confirmation statement with updates Sunday 3rd December 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 12th, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd December 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd December 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 5th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd December 2020
filed on: 5th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd December 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd December 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd December 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 3rd December 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd December 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 9th December 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 14th August 2015.
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 14th August 2015.
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Grove Avenue Ilkley West Yorkshire LS29 9PL. Change occurred on Friday 11th September 2015. Company's previous address: Dacres House Regent House Queen Street Leeds West Yorkshire LS1 2TW.
filed on: 11th, September 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 18th August 2015
filed on: 19th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 2nd February 2015
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 2nd February 2015
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 16th December 2014.
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 3rd December 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 4th December 2014
capital
|
|
CH01 |
On Monday 1st December 2014 director's details were changed
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st December 2014 director's details were changed
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Wednesday 17th September 2014) of a secretary
filed on: 9th, October 2014
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 9th, October 2014
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, September 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd December 2013
filed on: 15th, September 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address Dacres House Regent House Queen Street Leeds West Yorkshire LS1 2TW. Change occurred on Wednesday 10th September 2014. Company's previous address: Troy Mills Troy Road Horsforth Leeds West Yorkshire LS18 5GN.
filed on: 10th, September 2014
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, July 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return for the period up to Monday 3rd December 2012
filed on: 15th, November 2013
| annual return
|
Free Download
(14 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 15th November 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 14th, October 2013
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 14th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 3rd December 2011
filed on: 11th, July 2012
| annual return
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 3rd December 2010
filed on: 11th, July 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 11th, July 2012
| accounts
|
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 5th, July 2012
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, July 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2011
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, December 2009
| incorporation
|
Free Download
(32 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|