MR04 |
Charge 083790080002 satisfaction in full.
filed on: 28th, July 2022
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/05/16. New Address: Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB. Previous address: Diamond House Henconner Lane Bramley Leeds LS13 4AD
filed on: 16th, May 2022
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/02/23.
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/02/23 - the day director's appointment was terminated
filed on: 25th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 21st, February 2022
| accounts
|
Free Download
(6 pages)
|
TM01 |
2022/02/07 - the day director's appointment was terminated
filed on: 11th, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/01/29
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/29
filed on: 22nd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 31st, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/29
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 31st, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/29
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083790080002, created on 2018/01/26
filed on: 2nd, February 2018
| mortgage
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/29
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083790080001, created on 2017/12/08
filed on: 8th, December 2017
| mortgage
|
Free Download
(43 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 10th, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/01/29
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/02/01.
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/01/29 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 4th, March 2016
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, February 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/01/29 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/08/19
capital
|
|
CH03 |
On 2015/01/01 secretary's details were changed
filed on: 19th, August 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/08/19. New Address: Diamond House Henconner Lane Bramley Leeds LS13 4AD. Previous address: Unit 8 Spence Mills Mill Lane Leeds LS13 3HE
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, August 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, January 2015
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, July 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/01/29 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/07/28
capital
|
|
TM01 |
2014/02/01 - the day director's appointment was terminated
filed on: 28th, July 2014
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2014/02/01
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, May 2014
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, January 2013
| incorporation
|
Free Download
(19 pages)
|