CS01 |
Confirmation statement with updates February 22, 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 20th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 24, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On February 27, 2023 new director was appointed.
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 27, 2023
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 27, 2023
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 27, 2023
filed on: 8th, March 2023
| officers
|
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on February 27, 2023. Company's previous address: 1 Valley Close Leeds LS17 7NN United Kingdom.
filed on: 27th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 18th, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 24, 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 23rd, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 24, 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 22nd, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 24, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On October 29, 2019 new director was appointed.
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Valley Close Leeds LS17 7NN. Change occurred on November 20, 2019. Company's previous address: 4 Gretton Crescent Alldridge Walsall WS9 0DY.
filed on: 20th, November 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 29, 2019
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 29, 2019
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 10th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 27, 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 15th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 17, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2017 to January 31, 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 17, 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 20, 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 20, 2015
filed on: 29th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 29, 2015: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on April 15, 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 15th, April 2014
| address
|
Free Download
(1 page)
|
AP01 |
On April 15, 2014 new director was appointed.
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 15, 2014
filed on: 15th, April 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2014
| incorporation
|
Free Download
(38 pages)
|