AA |
Micro company accounts made up to 31st March 2023
filed on: 22nd, December 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 13th December 2023
filed on: 19th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 29th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 22nd, December 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 13th December 2022
filed on: 20th, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 13th December 2021
filed on: 21st, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 24th, March 2021
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 17th December 2020 director's details were changed
filed on: 26th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th December 2020
filed on: 26th, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 17th December 2020
filed on: 26th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th August 2020
filed on: 13th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th December 2019
filed on: 20th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 8th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th December 2018
filed on: 17th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th March 2018
filed on: 9th, December 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 29th March 2017
filed on: 9th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st December 2017
filed on: 22nd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 29th March 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 18th July 2017. New Address: C/O Armstrong Watson Chartered Accountants Third Floor South Parade Leeds LS1 5QS. Previous address: C/O 6796799 Gavin Emmett Media Ltd 24 st. Martins Avenue Leeds West Yorkshire LS7 3LG
filed on: 18th, July 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, April 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 21st December 2016
filed on: 21st, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2016
filed on: 21st, December 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 5th October 2016. New Address: C/O 6796799 24 st. Martins Avenue Leeds West Yorkshire LS7 3LG. Previous address: 4 Oak House 10 Allerton Park Leeds West Yorkshire LS7 4nd
filed on: 5th, October 2016
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st January 2015 with full list of members
filed on: 13th, September 2016
|
annual return |
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 13th September 2016: 1.00 GBP
|
capital |
|
RT01 |
Administrative restoration application
filed on: 13th, September 2016
|
restoration |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 21st January 2016 with full list of members
filed on: 13th, September 2016
|
annual return |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 13th September 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 13th, September 2016
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 13th, September 2016
|
accounts |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, August 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, April 2015
|
gazette |
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 20th, March 2014
|
restoration |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2013
filed on: 20th, March 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 21st January 2013 with full list of members
filed on: 20th, March 2014
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 21st January 2012 with full list of members
filed on: 20th, March 2014
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 21st January 2014 with full list of members
filed on: 20th, March 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 20th March 2014: 1.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to 21st January 2011 with full list of members
filed on: 20th, March 2014
|
annual return |
Free Download
(15 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2012
filed on: 20th, March 2014
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2010
filed on: 20th, March 2014
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2011
filed on: 20th, March 2014
|
accounts |
Free Download
(9 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, May 2011
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, February 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st January 2010 with full list of members
filed on: 14th, April 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2nd October 2009 director's details were changed
filed on: 14th, April 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Clarence Terrace Pudsey Leeds West Yorkshire LS28 7LX on 8th April 2010
filed on: 8th, April 2010
|
address |
Free Download
(2 pages)
|
288a |
On 9th February 2009 Director appointed
filed on: 9th, February 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 09/02/2009 from 6 clarence terrace pudsey leeds west yorkshire LS28 7LX
filed on: 9th, February 2009
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/2010 to 31/03/2010
filed on: 9th, February 2009
|
accounts |
Free Download
(1 page)
|
288b |
On 21st January 2009 Appointment terminated director
filed on: 21st, January 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, January 2009
|
incorporation |
Free Download
(9 pages)
|