AD01 |
Change of registered address from 35 Linton Rise Leeds LS17 8QW on Wed, 14th Feb 2024 to 43 Overland Crescent Bradford BD10 9TG
filed on: 14th, February 2024
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 19th Mar 2023
filed on: 19th, December 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 1st Dec 2023 new director was appointed.
filed on: 19th, December 2023
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 19th Mar 2023
filed on: 19th, December 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 19th Mar 2023
filed on: 19th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 4th Aug 2023
filed on: 18th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Aug 2021
filed on: 31st, October 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Aug 2022
filed on: 15th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed class staff absence LTDcertificate issued on 14/07/22
filed on: 14th, July 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, March 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 4th Aug 2021
filed on: 13th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Aug 2020
filed on: 8th, June 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Aug 2020
filed on: 9th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Aug 2019
filed on: 29th, May 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Aug 2018
filed on: 5th, August 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Aug 2019
filed on: 5th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, July 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 4th Aug 2018
filed on: 5th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Aug 2017
filed on: 29th, June 2018
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Sun, 31st Dec 2017
filed on: 8th, February 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 31st Dec 2017
filed on: 8th, February 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 4th Aug 2017
filed on: 17th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Aug 2016
filed on: 1st, June 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Aug 2015
filed on: 27th, September 2016
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 4th Aug 2016
filed on: 26th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Aug 2015
filed on: 8th, April 2016
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 091601330001, created on Wed, 13th Jan 2016
filed on: 28th, January 2016
|
mortgage |
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 4th Aug 2015
filed on: 25th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 25th Aug 2015: 100.00 GBP
|
capital |
|
AD01 |
Change of registered address from 31 Hawthorn Grove York YO31 7YA United Kingdom on Thu, 14th May 2015 to 35 Linton Rise Leeds LS17 8QW
filed on: 14th, May 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, August 2014
|
incorporation |
Free Download
(24 pages)
|
SH01 |
Capital declared on Mon, 4th Aug 2014: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|