AD01 |
Address change date: 2023/02/07. New Address: Unit 4 Madison Court George Mann Road Leeds LS10 1DX. Previous address: 22a Main Street Main Street Garford Leeds LS25 1AA
filed on: 7th, February 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/07/29. New Address: 22a Main Street Main Street Garford Leeds LS25 1AA. Previous address: 2 Leith Court Northampton NN4 8JE England
filed on: 29th, July 2022
|
address |
Free Download
(2 pages)
|
MR04 |
Charge 093160760002 satisfaction in full.
filed on: 24th, June 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 26th, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/18
filed on: 22nd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 093160760002, created on 2021/05/24
filed on: 25th, May 2021
|
mortgage |
Free Download
(25 pages)
|
MR04 |
Charge 093160760001 satisfaction in full.
filed on: 6th, May 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 7th, January 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/18
filed on: 18th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/07/30. New Address: 2 Leith Court Northampton NN4 8JE. Previous address: 12 Glebe Avenue Hardingstone Northampton NN4 6DG England
filed on: 30th, July 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/07/30
filed on: 30th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020/07/30 director's details were changed
filed on: 30th, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 20th, December 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/18
filed on: 18th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 093160760001, created on 2019/05/29
filed on: 3rd, June 2019
|
mortgage |
Free Download
(26 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/02/26
filed on: 26th, February 2019
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 22nd, January 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 2019/01/11. New Address: 12 Glebe Avenue Hardingstone Northampton NN4 6DG. Previous address: 104 Yeoman Meadow Northampton NN4 9YX England
filed on: 11th, January 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/11/18
filed on: 19th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 23rd, January 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/18
filed on: 20th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/05/02. New Address: 104 Yeoman Meadow Northampton NN4 9YX. Previous address: 22 Tinsley Close Northampton Northamptonshire NN3 8PF
filed on: 2nd, May 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017/05/02 director's details were changed
filed on: 2nd, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 30th, January 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/11/18
filed on: 18th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 5th, May 2016
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2016
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2016/02/18 director's details were changed
filed on: 18th, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/11/18 with full list of members
filed on: 18th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/02/18
|
capital |
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, February 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2016/02/13. New Address: 22 Tinsley Close Northampton Northamptonshire NN3 8PF. Previous address: 60 Frosty Hollow Northampton NN40UD England
filed on: 13th, February 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, November 2014
|
incorporation |
Free Download
(24 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/11/18
|
capital |
|