CS01 |
Confirmation statement with no updates Sunday 23rd April 2023
filed on: 14th, December 2023
|
confirmation statement |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 14th, December 2023
|
restoration |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th April 2019
filed on: 14th, December 2023
|
confirmation statement |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, September 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, July 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 23rd April 2022
filed on: 9th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 9th, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd April 2021
filed on: 10th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 23rd, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd April 2020
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 18th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd April 2019
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 12th, June 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th April 2018
filed on: 18th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 6th, July 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th April 2017
filed on: 20th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 507 Scott Hall Road Leeds LS7 2ES United Kingdom to 507 Scott Hall Road Leeds LS7 2EF on Tuesday 19th July 2016
filed on: 19th, July 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 12th July 2016 director's details were changed
filed on: 19th, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 58 Fair Lea Road Huddersfield HD4 6HA United Kingdom to 507 Scott Hall Road Leeds LS7 2ES on Thursday 9th June 2016
filed on: 9th, June 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 2nd June 2016 director's details were changed
filed on: 9th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 27th April 2016
filed on: 9th, May 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 58 Fair Lea Road Huddersfield HD4 6HA on Monday 9th May 2016
filed on: 9th, May 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 27th April 2016.
filed on: 9th, May 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, April 2016
|
incorporation |
Free Download
(38 pages)
|