CS01 |
Confirmation statement with no updates March 1, 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(10 pages)
|
CH01 |
On March 1, 2023 director's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 1, 2023
filed on: 1st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2022 to February 28, 2022
filed on: 9th, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 1, 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: February 17, 2022
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 12, 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW United Kingdom to C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon West Yorkshire BD17 7AX on May 14, 2021
filed on: 14th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 12, 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom to C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW on August 27, 2019
filed on: 27th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 12, 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 9, 2017 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 9, 2017 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 12, 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Convention House St Mary's Street Leeds West Yorkshire LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on January 9, 2017
filed on: 9th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2016
filed on: 7th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 12, 2016 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2015
filed on: 26th, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 12, 2015 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 12, 2014 with full list of members
filed on: 14th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 14, 2014: 2.00 GBP
capital
|
|
CH01 |
On March 1, 2013 director's details were changed
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 12, 2013: 1.00 GBP
filed on: 25th, June 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, June 2013
| resolution
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to April 30, 2014
filed on: 25th, June 2013
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2013
| incorporation
|
Free Download
(23 pages)
|