CS01 |
Confirmation statement with no updates 2023/12/30
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2023/11/16
filed on: 20th, November 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2023/06/30 from 2022/12/31
filed on: 27th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/12/30
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 23rd, September 2022
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, January 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 24th, January 2022
| incorporation
|
Free Download
(16 pages)
|
SH01 |
270130.00 GBP is the capital in company's statement on 2021/12/29
filed on: 21st, January 2022
| capital
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2021/12/30
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(11 pages)
|
PSC07 |
Cessation of a person with significant control 2020/01/14
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/01/14
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/04/12
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2020/01/14
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/01/14
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 21st, December 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/30
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, February 2020
| resolution
|
Free Download
(18 pages)
|
SH01 |
50120.00 GBP is the capital in company's statement on 2020/01/14
filed on: 4th, February 2020
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/30
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 14th, September 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/30
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/09/07
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/09/07
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/09/07
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 10th, August 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2017/06/30
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/06/30
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 20th, February 2016
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2015/06/30
filed on: 27th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/06/30.
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 25th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/30
filed on: 28th, July 2015
| annual return
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2014/12/31
filed on: 26th, June 2015
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/06/30
filed on: 25th, March 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2015/01/27
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 12th, January 2015
| resolution
|
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, January 2015
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 12th, January 2015
| capital
|
Free Download
(2 pages)
|
SH01 |
50120.00 GBP is the capital in company's statement on 2014/12/23
filed on: 12th, January 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/30
filed on: 2nd, July 2014
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2013/12/20 director's details were changed
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/12/20 director's details were changed
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/12/20 director's details were changed
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/12/20 director's details were changed
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/12/20 from 3 Focus Business Park Focus Way Yeadon Leeds West Yorkshire LS19 7DB United Kingdom
filed on: 20th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/06/30
filed on: 29th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/30
filed on: 18th, July 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/06/30
filed on: 23rd, January 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2012/01/01 director's details were changed
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/01/01 director's details were changed
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/30
filed on: 12th, July 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2012/01/01 director's details were changed
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/01/01 director's details were changed
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/06/30
filed on: 26th, March 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/06/30
filed on: 27th, July 2011
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 30th, June 2010
| incorporation
|
Free Download
(23 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|