|
|
09 Sep 2025
|
09 Sep 2025
Registered office address changed from Unit 4 Madison Court George Mann Road Leeds LS10 1DX to Brooklands Court Phase 2 Office 9 Tunstall Road Leeds West Yorkshire LS11 5HL on 9 September 2025
|
|
|
14 Aug 2025
|
14 Aug 2025
Liquidators' statement of receipts and payments to 10 July 2025
|
|
|
26 Sep 2024
|
26 Sep 2024
Liquidators' statement of receipts and payments to 10 July 2024
|
|
|
26 Jul 2023
|
26 Jul 2023
Liquidators' statement of receipts and payments to 10 July 2023
|
|
|
08 Feb 2023
|
08 Feb 2023
Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 8 February 2023
|
|
|
22 Jul 2022
|
22 Jul 2022
Registered office address changed from Flat 602, 13 Cassilis Road London E14 9BS England to 22a Main Street Garforth Leeds LS25 1AA on 22 July 2022
|
|
|
22 Jul 2022
|
22 Jul 2022
Appointment of a voluntary liquidator
|
|
|
22 Jul 2022
|
22 Jul 2022
Resolutions
|
|
|
22 Jul 2022
|
22 Jul 2022
Statement of affairs
|
|
|
02 Feb 2022
|
02 Feb 2022
Confirmation statement made on 2 February 2022 with no updates
|
|
|
05 Mar 2021
|
05 Mar 2021
Confirmation statement made on 11 February 2021 with no updates
|
|
|
23 Feb 2020
|
23 Feb 2020
Confirmation statement made on 11 February 2020 with no updates
|
|
|
13 Feb 2019
|
13 Feb 2019
Confirmation statement made on 11 February 2019 with updates
|
|
|
05 Jan 2019
|
05 Jan 2019
Current accounting period extended from 28 February 2019 to 31 March 2019
|
|
|
28 Feb 2018
|
28 Feb 2018
Confirmation statement made on 11 February 2018 with updates
|
|
|
19 Feb 2017
|
19 Feb 2017
Confirmation statement made on 11 February 2017 with updates
|
|
|
11 Feb 2016
|
11 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
|
|
|
13 Oct 2015
|
13 Oct 2015
Registered office address changed from 2 Stamford Square London SW15 2BF to Flat 602, 13 Cassilis Road London E14 9BS on 13 October 2015
|