CS01 |
Confirmation statement with updates 26th November 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 26th November 2022
filed on: 4th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 26th November 2021
filed on: 28th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 26th November 2020
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 26th November 2019
filed on: 30th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 60 Waterloo Road Pudsey West Yorkshire LS28 7UJ on 9th September 2019 to Flat 6 23 Bletchley Avenue Horsforth Leeds West Yorkshire LS18 4FA
filed on: 9th, September 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 8th September 2019 director's details were changed
filed on: 8th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th September 2019 director's details were changed
filed on: 8th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th September 2019
filed on: 8th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 8th September 2019 director's details were changed
filed on: 8th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th September 2019
filed on: 8th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 8th September 2019 director's details were changed
filed on: 8th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 26th November 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 26th November 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 26th November 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th November 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 10 Westgate House Owlcotes Road Pudsey West Yorkshire LS28 7LQ on 4th September 2015 to 60 Waterloo Road Pudsey West Yorkshire LS28 7UJ
filed on: 4th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 18th, May 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 1st December 2014 director's details were changed
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th November 2014
filed on: 12th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th February 2015: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from 100 South Parade Pudsey Leeds West Yorkshire LS28 8NX on 12th February 2015 to 10 Westgate House Owlcotes Road Pudsey West Yorkshire LS28 7LQ
filed on: 12th, February 2015
| address
|
|
CH01 |
On 1st December 2014 director's details were changed
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th November 2013
filed on: 18th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 29th, August 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th November 2012
filed on: 2nd, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th November 2011
filed on: 17th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 10th, May 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th November 2010
filed on: 17th, February 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 26th, November 2009
| incorporation
|
Free Download
(36 pages)
|