CS01 |
Confirmation statement with updates 2024/01/27
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019/04/04
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2023/05/11
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2023/05/11
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2022/06/30
filed on: 3rd, April 2023
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/27
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/06/30
filed on: 14th, June 2022
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/27
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/06/30
filed on: 26th, August 2021
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/27
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 27th, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/27
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 28th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/27
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/06/18 director's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/06/30
filed on: 22nd, February 2018
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates 2018/01/27
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/11/08
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/06/30
filed on: 3rd, April 2017
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 2017/01/27
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2015/06/30
filed on: 2nd, March 2016
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 2016/01/27 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/02/22
capital
|
|
AP01 |
New director appointment on 2015/05/04.
filed on: 7th, May 2015
| officers
|
|
MA |
Articles and Memorandum of Association
filed on: 28th, April 2015
| incorporation
|
Free Download
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 14th, April 2015
| resolution
|
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 2nd, March 2015
| resolution
|
|
AR01 |
Annual return drawn up to 2015/01/27 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/02/24
capital
|
|
AD01 |
Address change date: 2015/02/19. New Address: New Court Abbey Road North Shepley Huddersfield West Yorkshire HD8 8BJ. Previous address: New Court Abbey Road North Shepley Huddersfield HD8 8BJ England
filed on: 19th, February 2015
| address
|
Free Download
(2 pages)
|
TM01 |
2015/01/21 - the day director's appointment was terminated
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/02/10. New Address: New Court Abbey Road North Shepley Huddersfield HD8 8BJ. Previous address: 27/28 Eastcastle Street London W1W 8DH United Kingdom
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
TM01 |
2015/01/21 - the day director's appointment was terminated
filed on: 10th, February 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2015/06/30. Originally it was 2015/01/31
filed on: 27th, January 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2014/01/30.
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/01/30
filed on: 30th, January 2014
| capital
|
Free Download
(3 pages)
|
TM02 |
2014/01/30 - the day secretary's appointment was terminated
filed on: 30th, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
2014/01/30 - the day director's appointment was terminated
filed on: 30th, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/01/30.
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, January 2014
| incorporation
|
Free Download
(8 pages)
|