TM01 |
Director's appointment was terminated on February 1, 2023
filed on: 4th, February 2024
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 30-32 Chapel Hill Morley Leeds LS27 8JP. Change occurred on December 15, 2023. Company's previous address: 206 Roundhay Road Leeds LS8 5AA England.
filed on: 15th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 15, 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control February 1, 2023
filed on: 15th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On February 1, 2023 new director was appointed.
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 1, 2023
filed on: 21st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 206 Roundhay Road Leeds LS8 5AA. Change occurred on June 8, 2023. Company's previous address: The Lyric, 113 Tong Road Tong Road Leeds LS12 1QJ United Kingdom.
filed on: 8th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 2nd, June 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 1, 2019
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 23, 2020
filed on: 23rd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control December 1, 2019
filed on: 23rd, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 1, 2019
filed on: 23rd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On December 1, 2019 new director was appointed.
filed on: 23rd, May 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 13, 2020
filed on: 13th, February 2020
| resolution
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 3, 2019
filed on: 3rd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control June 5, 2019
filed on: 3rd, August 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 5, 2019
filed on: 3rd, August 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 5, 2019
filed on: 3rd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On July 21, 2019 new director was appointed.
filed on: 3rd, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2018
filed on: 3rd, August 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 20, 2018
filed on: 29th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, August 2017
| incorporation
|
Free Download
(10 pages)
|