AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 17, 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 24th, August 2022
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on April 20, 2022
filed on: 20th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 20, 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
AP01 |
On November 1, 2021 new director was appointed.
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 27, 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 13, 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, July 2017
| capital
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2017
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, June 2017
| resolution
|
Free Download
(24 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 7, 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD02 |
New sail address Unit 2 Hope Works Sussex Road Sheffield S4 7YQ. Change occurred at an unknown date. Company's previous address: 140 Coniscliffe Road Darlington Co Durham DL3 7RT England.
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 10th, August 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to January 31, 2016 (was February 29, 2016).
filed on: 10th, August 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 6, 2016
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 7, 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 7, 2016: 2.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to March 24, 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 23, 2015
filed on: 23rd, October 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 22, 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 22, 2014
filed on: 28th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 28, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 22, 2013
filed on: 2nd, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 25th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 22, 2012
filed on: 20th, February 2012
| annual return
|
Free Download
(4 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 17th, February 2012
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 17th, February 2012
| address
|
Free Download
(1 page)
|
CH01 |
On December 12, 2011 director's details were changed
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 12, 2011 new director was appointed.
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 4, 2011. Old Address: Sanderson House Station Rd Horsforth Leeds LS18 5NT United Kingdom
filed on: 4th, November 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 10th, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 22, 2011
filed on: 18th, March 2011
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, March 2010
| mortgage
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 22, 2010: 2.00 GBP
filed on: 22nd, February 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
On February 15, 2010 new director was appointed.
filed on: 15th, February 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 27, 2010
filed on: 27th, January 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2010
| incorporation
|
Free Download
(31 pages)
|