AD01 |
Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on July 25, 2023
filed on: 25th, July 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Greenfield Avenue Shipley BD18 2HS United Kingdom to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on October 25, 2022
filed on: 25th, October 2022
|
address |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, July 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 22, 2021
filed on: 8th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: October 10, 2021
filed on: 22nd, October 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 30th, July 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2020
filed on: 26th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 3rd, August 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2019
filed on: 6th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 30th, July 2019
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 104454930001, created on May 13, 2019
filed on: 16th, May 2019
|
mortgage |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2018
filed on: 1st, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 24th, July 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2017
filed on: 24th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 28 Redburn Drive Shipley BD18 3AZ United Kingdom to 3 Greenfield Avenue Shipley BD18 2HS on July 5, 2017
filed on: 5th, July 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, October 2016
|
incorporation |
Free Download
(9 pages)
|