Gazette. Gazette notice voluntary. |
2020-03-03 |
View Report |
Dissolution. Dissolution application strike off company. |
2020-02-25 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-17 |
View Report |
Accounts. Accounts type micro entity. |
2019-01-22 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-18 |
View Report |
Accounts. Accounts type micro entity. |
2018-02-20 |
View Report |
Persons with significant control. Psc name: Antonio Lappi Perea. Notification date: 2017-09-15. |
2017-09-15 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-15 |
View Report |
Accounts. Accounts type micro entity. |
2017-03-08 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-16 |
View Report |
Accounts. Accounts type micro entity. |
2016-09-12 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-22 |
View Report |
Officers. Officer name: Kevin Murphy. Change date: 2015-09-15. |
2015-10-22 |
View Report |
Address. New address: Oulton Institute Quarry Hill Oulton Leeds LS26 8SX. Change date: 2015-10-22. Old address: Oulton Institute Quarry Hill Oulton Leeds West Yorkshire LS26 8JX. |
2015-10-22 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-26 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-05 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-05 |
View Report |
Officers. Officer name: Pablo Ferre. |
2013-11-15 |
View Report |
Officers. Officer name: Jordi Mas Mura. |
2013-11-15 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-24 |
View Report |
Officers. Officer name: Antonio Lappi Perea. |
2013-03-20 |
View Report |
Address. Change date: 2013-03-07. Old address: 78 Stone Brig Lane Rothwell Leeds West Yorkshire LS26 0UE. |
2013-03-07 |
View Report |
Accounts. Accounts type total exemption small. |
2013-03-06 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-23 |
View Report |
Accounts. Accounts type total exemption small. |
2012-03-06 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-27 |
View Report |
Accounts. Accounts type total exemption small. |
2011-03-30 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-15 |
View Report |
Accounts. Accounts type total exemption small. |
2010-04-20 |
View Report |
Address. Change date: 2010-02-16. Old address: Carrwood Park Selby Road Swillington Common Farm Leeds West Yorkshire LS15 4LG. |
2010-02-16 |
View Report |
Annual return. Legacy. |
2009-09-16 |
View Report |
Address. Description: Registered office changed on 07/02/2009 from 78 stone brig lane rothwell leeds west yorkshire LS26 0UE. |
2009-02-07 |
View Report |
Accounts. Legacy. |
2008-11-10 |
View Report |
Address. Description: Registered office changed on 09/10/2008 from marquess court 69 southampton row london WC1B 4ET england. |
2008-10-09 |
View Report |
Officers. Description: Director appointed kevin murphy. |
2008-10-09 |
View Report |
Officers. Description: Secretary appointed pablo ferre. |
2008-10-09 |
View Report |
Officers. Description: Appointment terminated director london law services LIMITED. |
2008-10-09 |
View Report |
Officers. Description: Appointment terminated secretary london law secretarial LIMITED. |
2008-10-09 |
View Report |
Incorporation. Incorporation company. |
2008-09-15 |
View Report |