AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2022
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On November 18, 2022 - new secretary appointed
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: November 18, 2022
filed on: 18th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On November 18, 2022 new director was appointed.
filed on: 18th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2021
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 17, 2020
filed on: 17th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On March 17, 2020 new director was appointed.
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 1, 2019
filed on: 7th, November 2019
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 22, 2018
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to April 30, 2019
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 22, 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
On November 23, 2015 new director was appointed.
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2015
filed on: 2nd, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 22, 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2014
filed on: 3rd, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 22, 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Marland House Huddersfield Road Barnsley South Yorkshire S70 2LW to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on January 5, 2015
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 2, 2014. Old Address: Lane Side Farm Higham Lane Higham Barnsley South Yorkshire S75 1PN
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 13, 2014. Old Address: Lane Side Farm Higham Lane Higham Barnsley South Yorkshire S75 1PN
filed on: 13th, February 2014
| address
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 29, 2014. Old Address: 14 Lavery Close Ossett Wakefield West Yorkshire WF5 8ES United Kingdom
filed on: 29th, January 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2013
| incorporation
|
Free Download
(27 pages)
|