CS01 |
Confirmation statement with no updates August 14, 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 085611610004, created on January 20, 2023
filed on: 26th, January 2023
| mortgage
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates August 14, 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates August 14, 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates August 14, 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from St Bernard's Mill Gelderd Road Leeds West Yorkshire LS27 7NA to 1st Floor Clifton House Birkby Lane Bailiff Bridge Brighouse HD6 4JJ on January 23, 2020
filed on: 23rd, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 7, 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 29, 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2017 to June 29, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 25, 2017
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 20, 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 18, 2017 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2017
| gazette
|
Free Download
(1 page)
|
AP01 |
On June 28, 2017 new director was appointed.
filed on: 13th, July 2017
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 7, 2016 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 085611610003, created on August 28, 2015
filed on: 3rd, September 2015
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 085611610002, created on August 28, 2015
filed on: 3rd, September 2015
| mortgage
|
Free Download
(53 pages)
|
AR01 |
Annual return made up to June 7, 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 16, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 6th, March 2015
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085611610001, created on November 3, 2014
filed on: 15th, November 2014
| mortgage
|
Free Download
(41 pages)
|
AR01 |
Annual return made up to June 7, 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 28, 2014: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 7th, June 2013
| incorporation
|
Free Download
(21 pages)
|