CS01 |
Confirmation statement with no updates Mon, 23rd Oct 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Wed, 8th Feb 2023 secretary's details were changed
filed on: 8th, February 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Westdale Mews Pudsey New Pudsey West Yorkshire LS28 7EG on Wed, 8th Feb 2023 to 83 Owlcotes Road Pudsey West Yorkshire LS28 7PQ
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 8th Feb 2023 director's details were changed
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 8th Feb 2023
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 23rd Oct 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 23rd Oct 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Oct 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Oct 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Sat, 1st Dec 2018
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On Sat, 1st Dec 2018, company appointed a new person to the position of a secretary
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 31st, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd Oct 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Oct 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 22nd Oct 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 12th May 2015
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On Tue, 12th May 2015, company appointed a new person to the position of a secretary
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 22nd Oct 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 19th, August 2015
| accounts
|
Free Download
(6 pages)
|
CH03 |
On Mon, 1st Oct 2012 secretary's details were changed
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 22nd Oct 2014
filed on: 11th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 11th Nov 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 22nd Oct 2013
filed on: 12th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(11 pages)
|
AP03 |
On Tue, 6th Nov 2012, company appointed a new person to the position of a secretary
filed on: 6th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 22nd Oct 2012
filed on: 30th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 13th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 22nd Oct 2011
filed on: 23rd, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 22nd Oct 2010
filed on: 16th, November 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 10th, May 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 22nd Oct 2009
filed on: 10th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 2nd Oct 2009 director's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 22nd Oct 2008 director's details were changed
filed on: 26th, October 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/02/2009 from 27 ingleby place bradford westyorkshire BD7 2BD united kingdom
filed on: 19th, February 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 19th, February 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/2009 to 30/11/2009
filed on: 18th, November 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, October 2008
| incorporation
|
Free Download
(13 pages)
|