CH01 |
On 1st October 2023 director's details were changed
filed on: 21st, January 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st October 2023
filed on: 15th, December 2023
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, October 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd April 2023
filed on: 3rd, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st October 2023
filed on: 3rd, October 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2023
filed on: 3rd, October 2023
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 31st, August 2022
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd April 2022
filed on: 23rd, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd April 2021
filed on: 13th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 29th, December 2020
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 14th December 2020
filed on: 14th, December 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2020
filed on: 27th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 9 Norville Terrace Leeds LS6 1BS England on 23rd April 2020 to 733a Huddersfield Road Dewsbury WF13 3LQ
filed on: 23rd, April 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 733a Huddersfield Road Dewsbury West Yorkshire WF13 3LQ United Kingdom on 21st February 2020 to 9 Norville Terrace Leeds LS6 1BS
filed on: 21st, February 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(6 pages)
|
AAMD |
Amended total exemption full accounts data made up to 30th April 2018
filed on: 9th, August 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2019
filed on: 23rd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 26th, April 2019
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd April 2018
filed on: 1st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 24th, April 2017
|
incorporation |
Free Download
(8 pages)
|