PSC01 |
Notification of a person with significant control 1st December 2023
filed on: 3rd, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th November 2023
filed on: 3rd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th December 2022
filed on: 7th, December 2022
| 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 no updates 4th December 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th December 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th December 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th December 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2017
filed on: 16th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 11th December 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 21st November 2016. New Address: 114 Fartown Pudsey LS28 8LU. Previous address: Suite 2 Sandsgate Sunny Bank Mill Farsley Leeds West Yorkshire LS28 5UJ
filed on: 21st, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th February 2016: 100.00 GBP
filed on: 18th, March 2016
| capital
|
Free Download
(3 pages)
|
CH01 |
On 5th February 2016 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th February 2016 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th December 2015 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th January 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 19th May 2015. New Address: Suite 2 Sandsgate Sunny Bank Mill Farsley Leeds West Yorkshire LS28 5UJ. Previous address: Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2015
filed on: 2nd, May 2015
| officers
|
Free Download
|
AD01 |
Address change date: 21st January 2015. New Address: Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ. Previous address: Suite 2 Sandsgate Sunny Bank Mill Farsley Leeds West Yorkshire LS28 5UJ
filed on: 21st, January 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 1st June 2014 director's details were changed
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 17th December 2014. New Address: Suite 2 Sandsgate Sunny Bank Mill Farsley Leeds West Yorkshire LS28 5UJ. Previous address: Unit 4 Red Lane Mill Sunnybank Mills Leeds LS28 5UJ
filed on: 17th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th December 2014 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th December 2014: 1.00 GBP
capital
|
|
AD01 |
Address change date: 17th December 2014. New Address: Suite 2 Sandsgate Sunny Bank Mill Farsley Leeds West Yorkshire LS28 5UJ. Previous address: Suite 2 Sandsgate Sunny Bank Mill Leeds West Yorkshire LS28 5UJ England
filed on: 17th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 11th December 2013 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 11th, December 2012
| incorporation
|
Free Download
(21 pages)
|