AA |
Micro company accounts made up to 2023-07-31
filed on: 29th, November 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-11-09
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2023-04-06
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023-04-06
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2024-07-31 to 2024-04-30
filed on: 1st, November 2023
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023-08-15
filed on: 16th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-09
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023-08-15 director's details were changed
filed on: 16th, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 13 Silverdale Drive Guiseley Leeds LS20 8BE. Change occurred on 2023-08-15. Company's previous address: 7 Ashford Drive Pudsey LS28 9HF England.
filed on: 15th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-07-31
filed on: 30th, January 2023
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-09-29
filed on: 10th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-08-09 director's details were changed
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-07-09
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2022-08-09 director's details were changed
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Ashford Drive Pudsey LS28 9HF. Change occurred on 2022-07-20. Company's previous address: Uwm House 6 Fusion Court Leeds West Yorkshire LS25 2GH United Kingdom.
filed on: 20th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 26th, January 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2021-11-01 director's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-11-01 director's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-11-01
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Uwm House 6 Fusion Court Leeds West Yorkshire LS25 2GH. Change occurred on 2021-12-06. Company's previous address: European House 93 Wellington Road Leeds West Yorkshire LS12 1DZ.
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-09-29
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-09
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 28th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-09
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 30th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-09
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-07-09
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 30th, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-07-09
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 20th, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-07-09
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 3rd, June 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2015-10-01
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-09
filed on: 4th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 2nd, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-09
filed on: 18th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-07-18: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 31st, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-09
filed on: 22nd, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-07-22: 1 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2012-10-24
filed on: 24th, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-10-24
filed on: 24th, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 49 Shaw Lane Gardens Leeds LS209JQ England on 2012-10-18
filed on: 18th, October 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2012-07-30 director's details were changed
filed on: 18th, October 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, July 2012
| incorporation
|
Free Download
(36 pages)
|