AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 28th Jan 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 25th, July 2022
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Apr 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Apr 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Apr 2022 director's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Apr 2022 director's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th Jan 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 25th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Jan 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 20th Jan 2021. New Address: 5 Town Hall Street Grimsby DN31 1HN. Previous address: 17B Waltham Road Grimsby DN33 2LY England
filed on: 20th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 16th, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Jan 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 12th Jun 2019. New Address: 17B Waltham Road Grimsby DN33 2LY. Previous address: Tradeforce Building Cornwall Place Bradford West Yorkshire BD8 7JT England
filed on: 12th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 2nd, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Jan 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 28th Feb 2017 director's details were changed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 5th, June 2018
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control Thu, 9th Feb 2017
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 28th Jan 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 20th, May 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 25th Jan 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(24 pages)
|
AD01 |
Address change date: Tue, 22nd Mar 2016. New Address: Tradeforce Building Cornwall Place Bradford West Yorkshire BD8 7JT. Previous address: 96 Daleside Road Pudsey West Yorkshire LS28 8HA
filed on: 22nd, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 25th Jan 2016 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Tradeforce Building Office 4 Cornwall Place Bradford West Yorkshire BD8 7JT. Previous address: 49 Chapeltown Pudsey West Yorkshire LS28 7RZ England
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 17th Feb 2015 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 7th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 17th Feb 2014 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 18th Mar 2014: 100.00 GBP
capital
|
|
CH01 |
On Mon, 28th Oct 2013 director's details were changed
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 5th Nov 2013. Old Address: 29 Pembroke Road Pudsey Leeds West Yorkshire LS28 7NE
filed on: 5th, November 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 17th Feb 2013 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(14 pages)
|
CH01 |
On Wed, 8th Aug 2012 director's details were changed
filed on: 5th, March 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 14th Aug 2012. Old Address: 12 Half Mile Lane Stanningley Leeds West Yorkshire LS28 6LH
filed on: 14th, August 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 4th, May 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 11th Apr 2012. Old Address: 10 Leysholme View Wortley Leeds West Yorkshire LS12 4HN
filed on: 11th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 17th Feb 2012 with full list of members
filed on: 21st, February 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 5th, May 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 17th Feb 2011 with full list of members
filed on: 14th, March 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 18th, May 2010
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Sun, 28th Feb 2010 to Wed, 31st Mar 2010
filed on: 12th, May 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 17th Feb 2010 with full list of members
filed on: 4th, March 2010
| annual return
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, February 2009
| incorporation
|
Free Download
(12 pages)
|