29 August 2023 | First Gazette notice for compulsory strike-off | 1 page |
---|
28 February 2023 | Micro company accounts made up to 31 May 2022 | 4 pages |
---|
5 October 2022 | Registered office address changed from 55 Kirkstall Lane Leeds LS5 3BE England to 4 Vinery Grove Leeds LS9 9LT on 5 October 2022 | 1 page |
---|
8 June 2022 | Confirmation statement made on 7 June 2022 with no updates | 3 pages |
---|
21 February 2022 | Micro company accounts made up to 31 May 2021 | 4 pages |
---|
6 October 2021 | Director's details changed for Christopher Beech on 6 October 2021 | 2 pages |
---|
10 June 2021 | Notification of Christopher Beech as a person with significant control on 9 June 2021 | 2 pages |
---|
9 June 2021 | Withdrawal of a person with significant control statement on 9 June 2021 | 2 pages |
---|
9 June 2021 | Notification of Courteney Hager as a person with significant control on 9 June 2021 | 2 pages |
---|
7 June 2021 | Confirmation statement made on 7 June 2021 with updates | 5 pages |
---|
1 May 2021 | Compulsory strike-off action has been discontinued | 1 page |
---|
30 April 2021 | Confirmation statement made on 2 January 2021 with no updates | 3 pages |
---|
27 April 2021 | First Gazette notice for compulsory strike-off | 1 page |
---|
2 October 2020 | Micro company accounts made up to 31 May 2020 | 5 pages |
---|
20 January 2020 | Current accounting period extended from 31 January 2020 to 31 May 2020 | 1 page |
---|
20 January 2020 | Confirmation statement made on 2 January 2020 with no updates | 3 pages |
---|
4 July 2019 | Registered office address changed from 63 Wostenholm Road Sheffield South Yorkshire S7 1LE United Kingdom to 55 Kirkstall Lane Leeds LS5 3BE on 4 July 2019 | 1 page |
---|
3 January 2019 | Incorporation Statement of capital on 2019-01-03 | 37 pages |
---|