PSC04 |
Change to a person with significant control January 4, 2024
filed on: 5th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 2, 2024: 100.00 GBP
filed on: 5th, January 2024
| capital
|
Free Download
(3 pages)
|
CH01 |
On January 3, 2024 director's details were changed
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 4, 2024
filed on: 5th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 18th, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 29, 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 2nd, September 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates April 29, 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On February 7, 2021 director's details were changed
filed on: 7th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 5, 2021
filed on: 7th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 30th, June 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 109 High Street South Milford Leeds LS25 5AQ England to Unit 2 Aire & Calder Industrial Park Lock Lane Castleford WF10 2JA on December 16, 2019
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
CH01 |
On December 13, 2019 director's details were changed
filed on: 14th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 13, 2019
filed on: 14th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 28th, June 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 23, 2018
filed on: 23rd, November 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 072383260001, created on May 17, 2018
filed on: 22nd, May 2018
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates April 29, 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 29 Ashgrove Crescent Kippax Leeds West Yorks LS25 7RA to 109 High Street South Milford Leeds LS25 5AQ on February 17, 2017
filed on: 17th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 29, 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 15th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 29, 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(1 page)
|
SH01 |
Capital declared on May 20, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 26th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 29, 2014 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 15, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 3rd, August 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 29, 2013 with full list of members
filed on: 7th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 11th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 29, 2012 with full list of members
filed on: 4th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 29, 2011 with full list of members
filed on: 14th, June 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2010
| incorporation
|
Free Download
(21 pages)
|