CS01 |
Confirmation statement with no updates Wednesday 23rd August 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd August 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 23rd, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd August 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 29th, July 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tuesday 23rd March 2021
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 23rd March 2021 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd August 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 23rd August 2019
filed on: 2nd, September 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 23rd August 2019
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Friday 23rd August 2019) of a secretary
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 23rd August 2019
filed on: 2nd, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 23rd August 2019
filed on: 2nd, September 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 23rd August 2019
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd August 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 22nd, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th July 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 18th July 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 12 Town Gate Guiseley Leeds LS20 9JA. Change occurred on Wednesday 6th September 2017. Company's previous address: 10 Abbey Garth Yeadon Leeds LS19 7RN England.
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 18th July 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 21st February 2017 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Abbey Garth Yeadon Leeds LS19 7RN. Change occurred on Tuesday 21st February 2017. Company's previous address: 10 Abbey Garth Abbey Garth Yeadon Leeds LS19 7RN England.
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 10 Abbey Garth Abbey Garth Yeadon Leeds LS19 7RN. Change occurred on Wednesday 18th January 2017. Company's previous address: 2 Captain Street Captain Street Bradford BD1 4EL England.
filed on: 18th, January 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 Captain Street Captain Street Bradford BD1 4EL. Change occurred on Wednesday 2nd November 2016. Company's previous address: 10 Abbey Garth Yeadon Leeds LS19 7RN.
filed on: 2nd, November 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 25th October 2016.
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 18th July 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 24th February 2016
filed on: 20th, July 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Friday 31st March 2017. Originally it was Friday 24th February 2017
filed on: 20th, July 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 31st July 2016 to Wednesday 24th February 2016
filed on: 18th, July 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 25th April 2016.
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st February 2016
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 20th February 2016
filed on: 24th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 1st February 2016
filed on: 24th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 18th July 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(6 pages)
|
CH03 |
On Thursday 11th June 2015 secretary's details were changed
filed on: 20th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st April 2015.
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st January 2015.
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, July 2014
| incorporation
|
Free Download
(21 pages)
|