PSC01 |
Notification of a person with significant control Wednesday 21st February 2024
filed on: 22nd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 22nd, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd February 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 21st February 2024
filed on: 22nd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th February 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st December 2023
filed on: 11th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st December 2023.
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st December 2023
filed on: 8th, December 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 19th February 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Sunday 31st January 2021 director's details were changed
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089031280003, created on Monday 9th May 2022
filed on: 10th, May 2022
| mortgage
|
Free Download
(56 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th February 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control Monday 14th February 2022
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 14th February 2022
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th February 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 26th January 2021 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 26th January 2021 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 26th January 2021
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 17th June 2020
filed on: 22nd, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 19th February 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th February 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th February 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 089031280002, created on Friday 21st April 2017
filed on: 27th, April 2017
| mortgage
|
Free Download
(12 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 19th February 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Monday 6th February 2017
filed on: 13th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 11th November 2016.
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 10th November 2016.
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 11th November 2016.
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 19th February 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089031280001, created on Friday 27th November 2015
filed on: 18th, December 2015
| mortgage
|
Free Download
(28 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Saturday 28th February 2015 (was Sunday 31st May 2015).
filed on: 7th, July 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 19th February 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 18th February 2015 director's details were changed
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Cliff Parade Wakefield West Yorkshire WF1 2TA. Change occurred on Friday 1st May 2015. Company's previous address: 3 Park Square East Leeds West Yorkshire LS1 2NE United Kingdom.
filed on: 1st, May 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, February 2014
| incorporation
|
Free Download
(27 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 19th February 2014
capital
|
|