AA |
Micro company accounts made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 6th May 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 6th May 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 4th May 2022
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th November 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 31st December 2020 from 30th December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 19th November 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 13 Aberford Road Garforth Leeds LS25 2GH England on 4th March 2020 to 13 13 Fusion Court Leeds West Yorkshire LS25 2GH
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th December 2018
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Berrington House 1Selby Place Skelmersdale Lancashire WN8 8EF England on 20th December 2019 to 13 Aberford Road Garforth Leeds LS25 2GH
filed on: 20th, December 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 10th December 2019
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 10th December 2019
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th December 2019
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th November 2019
filed on: 25th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th November 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 5th November 2019
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th November 2019
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st October 2019
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2018
filed on: 28th, September 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th March 2019
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th April 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 3rd, September 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd June 2018
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th May 2018
filed on: 24th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th April 2018
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 29th January 2018
filed on: 10th, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th January 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 7 Long Meadowgate Garforth Leeds West Yorkshire LS25 2BX United Kingdom on 8th January 2018 to Berrington House 1Selby Place Skelmersdale Lancashire WN8 8EF
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th December 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 30th October 2017
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st October 2017
filed on: 8th, November 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 8th November 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 30th October 2017: 4.00 GBP
filed on: 8th, November 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th October 2017
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, December 2016
| incorporation
|
Free Download
(11 pages)
|