CS01 |
Confirmation statement with updates 5th January 2024
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 5th January 2023
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, December 2022
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 29th, December 2022
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 29th, December 2022
| incorporation
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 9th November 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 4th November 2022
filed on: 9th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
4th November 2022 - the day director's appointment was terminated
filed on: 9th, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
4th November 2022 - the day director's appointment was terminated
filed on: 9th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th November 2022
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 4th November 2022
filed on: 9th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 4th November 2022
filed on: 9th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2022 director's details were changed
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th February 2020
filed on: 12th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 11th July 2017. New Address: Sandown House Sandbeck Way Wetherby LS22 7DN. Previous address: Suite 1 Sandown House Sandbeck Way Wetherby West Yorkshire LS22 7DN
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd July 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 22nd March 2016: 174.00 GBP
filed on: 5th, April 2016
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2nd July 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st August 2014 director's details were changed
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st August 2014: 166.00 GBP
filed on: 10th, September 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 7th August 2014. New Address: Suite 1 Sandown House Sandbeck Way Wetherby West Yorkshire LS22 7DN. Previous address: 16 Chatsworth Drive Wetherby West Yorkshire LS22 6XY England
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
NM01 |
Change of name by resolution
filed on: 16th, July 2014
| change of name
|
|
CERTNM |
Company name changed white & black accountants LTDcertificate issued on 16/07/14
filed on: 16th, July 2014
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th July 2014
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 16th July 2014
filed on: 16th, July 2014
| resolution
|
|
NEWINC |
Incorporation
filed on: 2nd, July 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|