CS01 |
Confirmation statement with no updates Sunday 21st January 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st January 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 21st January 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st January 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st January 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st January 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st January 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 21st January 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from First Floor - Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB on Monday 6th June 2016
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 21st January 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 19th February 2014
filed on: 19th, February 2015
| officers
|
Free Download
(1 page)
|
CH03 |
On Wednesday 19th February 2014 secretary's details were changed
filed on: 19th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 21st January 2015 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 19th February 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 21st January 2014 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Monday 3rd March 2014 from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ England
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 21st January 2013 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 21st January 2012 with full list of members
filed on: 18th, April 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Wednesday 18th April 2012 from Manor House 35 St Thomas's Road Chorley Lancashire PR7 1HP
filed on: 18th, April 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 21st January 2011 with full list of members
filed on: 24th, February 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 21st, October 2010
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 5th October 2010
filed on: 5th, October 2010
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Sunday 31st January 2010 to Sunday 28th February 2010
filed on: 15th, April 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On Friday 9th April 2010 director's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 9th April 2010 secretary's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 21st January 2010 with full list of members
filed on: 9th, April 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Friday 9th April 2010 director's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 16th March 2010 director's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 13/02/2009 from 21 rodmell close bromley cross bolton lancashire BL7 9DT england
filed on: 13th, February 2009
| address
|
Free Download
(1 page)
|
288a |
On Wednesday 11th February 2009 Director appointed
filed on: 11th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 11th February 2009 Director appointed
filed on: 11th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 11th February 2009 Director appointed
filed on: 11th, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, January 2009
| incorporation
|
Free Download
(10 pages)
|