Insolvency. Liquidation disclaimer notice. |
2023-10-27 |
View Report |
Address. New address: C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG. Change date: 2023-09-11. Old address: 4 Beza St Hunslet Leeds LS10 2BG. |
2023-09-11 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2023-09-11 |
View Report |
Resolution. Description: Resolutions. |
2023-09-11 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2023-09-11 |
View Report |
Accounts. Accounts type micro entity. |
2023-08-04 |
View Report |
Accounts. Accounts type micro entity. |
2023-02-27 |
View Report |
Confirmation statement. Statement with updates. |
2023-01-19 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-12 |
View Report |
Accounts. Accounts type micro entity. |
2022-02-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-14 |
View Report |
Accounts. Accounts type micro entity. |
2021-05-28 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-11 |
View Report |
Accounts. Accounts type total exemption full. |
2020-02-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-06 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-14 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-08 |
View Report |
Accounts. Accounts type total exemption full. |
2018-02-27 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-08 |
View Report |
Accounts. Accounts type total exemption small. |
2017-02-23 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-09 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-11 |
View Report |
Accounts. Accounts type total exemption small. |
2015-02-20 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-08 |
View Report |
Accounts. Accounts type total exemption small. |
2014-02-27 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-05 |
View Report |
Accounts. Accounts type total exemption small. |
2013-02-26 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-07 |
View Report |
Accounts. Accounts type total exemption small. |
2012-02-24 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-09 |
View Report |
Accounts. Accounts type total exemption small. |
2011-02-22 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-01 |
View Report |
Officers. Officer name: Diane Claire Armstrong. Change date: 2010-09-05. |
2010-10-01 |
View Report |
Officers. Change date: 2010-09-05. Officer name: Phillip Lover Armstrong. |
2010-10-01 |
View Report |
Officers. Officer name: Phillip Lover Armstrong. Change date: 2010-09-05. |
2010-10-01 |
View Report |
Accounts. Accounts type total exemption small. |
2009-09-28 |
View Report |
Annual return. Legacy. |
2009-09-25 |
View Report |
Accounts. Accounts type total exemption small. |
2009-03-27 |
View Report |
Annual return. Legacy. |
2008-09-08 |
View Report |
Accounts. Accounts type total exemption small. |
2007-12-05 |
View Report |
Annual return. Legacy. |
2007-10-01 |
View Report |
Officers. Description: Secretary's particulars changed;director's particulars changed. |
2007-10-01 |
View Report |
Officers. Description: Director's particulars changed. |
2007-10-01 |
View Report |
Annual return. Legacy. |
2006-09-27 |
View Report |
Accounts. Accounts type total exemption small. |
2006-08-14 |
View Report |
Accounts. Accounts type total exemption small. |
2005-09-23 |
View Report |
Annual return. Legacy. |
2005-09-23 |
View Report |
Accounts. Accounts type total exemption small. |
2004-09-30 |
View Report |
Annual return. Legacy. |
2004-09-28 |
View Report |