CS01 |
Confirmation statement with no updates 24th April 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2023
filed on: 16th, April 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 1st December 2022 director's details were changed
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 26th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 11th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 4th, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 4th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 14th November 2017. New Address: 450a Bradford Road Batley WF17 5LW. Previous address: 25 Purlwell Hall Road Batley WF17 7NN England
filed on: 14th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th April 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 20th April 2017. New Address: 25 Purlwell Hall Road Batley WF17 7NN. Previous address: Tadis House Wesley Pi Wellington Roaf Tadis House Wesley Pi Wellington Road Wellington Road Dewsbury West Yorkshire WF13 1HX England
filed on: 20th, April 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th April 2017. New Address: Tadis House Wesley Pi Wellington Roaf Tadis House Wesley Pi Wellington Road Wellington Road Dewsbury West Yorkshire WF13 1HX. Previous address: Greengate Business Centre 2 Greengate Street Oldham OL4 1FN England
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
TM01 |
11th April 2017 - the day director's appointment was terminated
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 27th February 2017. New Address: Greengate Business Centre 2 Greengate Street Oldham OL4 1FN. Previous address: Unit 2 Gillot Industrial State Summer Lane Barnsley S70 6DE England
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, February 2017
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 23rd February 2017: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|