CS01 |
Confirmation statement with no updates June 1, 2024
filed on: 5th, June 2024
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 066195400001, created on February 14, 2024
filed on: 20th, February 2024
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Castleton Mill Castleton Close Leeds West Yorkshire LS12 2DS England to Unit 4 Gemini Business Park Sheepscar Way Leeds LS7 3JB on September 20, 2023
filed on: 20th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 1, 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 110 Castleton Mill Castleton Close Leeds LS12 2DS United Kingdom to Castleton Mill Castleton Close Leeds West Yorkshire LS12 2DS on July 23, 2019
filed on: 23rd, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 13, 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 13, 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 6th, September 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from The Lodge 87 Harrogate Road Leeds West Yorkshire LS7 3QQ to 110 Castleton Mill Castleton Close Leeds LS12 2DS on August 26, 2017
filed on: 26th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 26, 2017
filed on: 26th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: August 18, 2017
filed on: 18th, August 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 18, 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 13, 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On November 23, 2016 director's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 23, 2016
filed on: 23rd, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On November 23, 2016 new director was appointed.
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 13, 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 13, 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 2nd, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 13, 2014 with full list of members
filed on: 3rd, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 11th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 13, 2013 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 18th, October 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On June 30, 2012 director's details were changed
filed on: 30th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 13, 2012 with full list of members
filed on: 30th, June 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On June 30, 2012 director's details were changed
filed on: 30th, June 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 30, 2012 secretary's details were changed
filed on: 30th, June 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 8, 2012. Old Address: 8 Green Lane Cookridge Leeds LS16 7LP United Kingdom
filed on: 8th, February 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 9, 2011. Old Address: Systems House 79 Street Lane Roundhay Leeds West Yorkshire LS8 1AP United Kingdom
filed on: 9th, December 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 8th, December 2011
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 1, 2011: 1000.00 GBP
filed on: 14th, November 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 13, 2011 with full list of members
filed on: 22nd, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 23rd, March 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 13, 2010 with full list of members
filed on: 2nd, August 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 6th, April 2010
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from June 30, 2009 to July 31, 2009
filed on: 7th, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to August 3, 2009
filed on: 3rd, August 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 5th, June 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 12th, May 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 11th, May 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2008
| incorporation
|
Free Download
(13 pages)
|