AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 178 Chapeltown Road Goshen 09 Business Centre Leeds West Yorkshire LS7 4HP United Kingdom to 150 Chapeltown Road Leeds LS7 4EE on July 27, 2022
filed on: 27th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 29, 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On August 19, 2019 new director was appointed.
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control June 22, 2018
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 22, 2018
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On January 13, 2018 director's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 13, 2018 director's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 12, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 11, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 11, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 11, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 11, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 11, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 160 Chapeltown Road Leeds LS7 4EE to 178 Chapeltown Road Goshen 09 Business Centre Leeds West Yorkshire LS7 4HP on November 28, 2016
filed on: 28th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 29, 2016, no shareholders list
filed on: 5th, September 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: March 31, 2016
filed on: 27th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On June 29, 2015 new director was appointed.
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 29, 2015, no shareholders list
filed on: 29th, July 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: July 24, 2015
filed on: 29th, July 2015
| officers
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 8 Norfolk Terrace Leeds LS7 4QW England to 28 Roxholme Avenue Leeds LS7 4JF at an unknown date
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 6th, June 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
On May 15, 2015 new director was appointed.
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 11, 2015 new director was appointed.
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 19, 2015
filed on: 20th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 20, 2015
filed on: 20th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On March 12, 2015 new director was appointed.
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 12, 2015 new director was appointed.
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Black Building 2 Newton Road Leeds West Yorkshire LS7 4HE to 160 Chapeltown Road Leeds LS7 4EE on March 12, 2015
filed on: 12th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, July 2014
| accounts
|
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 29th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 29, 2014, no shareholders list
filed on: 29th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 29, 2013, no shareholders list
filed on: 30th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 3rd, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 29, 2012, no shareholders list
filed on: 29th, June 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On October 6, 2011 new director was appointed.
filed on: 6th, October 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2012 to March 31, 2012
filed on: 14th, August 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
On July 14, 2011 new director was appointed.
filed on: 14th, July 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 14, 2011 new director was appointed.
filed on: 14th, July 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, June 2011
| incorporation
|
Free Download
(29 pages)
|