AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th August 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th August 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th August 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 6th, August 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd August 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd August 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 28th March 2019
filed on: 28th, March 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 20th, March 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 19th February 2019 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, November 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd August 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 13th, July 2018
| change of name
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd August 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, August 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 22nd August 2016
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 11th August 2017
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2015
filed on: 8th, August 2016
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 10th June 2016
filed on: 10th, June 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd August 2015
filed on: 9th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 9th October 2015
capital
|
|
AD01 |
New registered office address Capital House 7 Sheepscar Court Leeds West Yorkshire LS7 2BB. Change occurred on Tuesday 26th May 2015. Company's previous address: Capital House, Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB England.
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th November 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Capital House, Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB. Change occurred on Wednesday 20th May 2015. Company's previous address: 27 North Street Wetherby West Yorkshire LS22 6NU.
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Sunday 31st August 2014 (was Sunday 30th November 2014).
filed on: 20th, May 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd August 2014
filed on: 4th, November 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 22nd, August 2013
| incorporation
|
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 22nd August 2013
capital
|
|