CS01 |
Confirmation statement with updates 28th March 2024
filed on: 28th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 28th March 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 14th April 2020. New Address: 8 Corfe Close Batley WF17 0JW. Previous address: Office 8a Howcroft House 919 Bradford Road Birstall Batley WF17 9JY England
filed on: 14th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th March 2020
filed on: 10th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 18th July 2019
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 18th July 2019
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th July 2019
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 8th April 2019
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
17th April 2019 - the day director's appointment was terminated
filed on: 17th, April 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 8th April 2019
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 8th April 2019: 100.00 GBP
filed on: 16th, April 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 5th April 2019
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 5th April 2019
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
5th April 2019 - the day director's appointment was terminated
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 5th April 2019
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th March 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 25th February 2019. New Address: Office 8a Howcroft House 919 Bradford Road Birstall Batley WF17 9JY. Previous address: 22 Branwell Road Guiseley, Leeds LS20 9FG
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 21st June 2017
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th March 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 28th March 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 7th, July 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 21st June 2016
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
21st June 2016 - the day director's appointment was terminated
filed on: 23rd, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th March 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th April 2016: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 28th March 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 28th March 2014 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd April 2014: 10.00 GBP
capital
|
|
CH01 |
On 13th February 2014 director's details were changed
filed on: 13th, February 2014
| officers
|
Free Download
(3 pages)
|
CH01 |
On 29th August 2013 director's details were changed
filed on: 29th, August 2013
| officers
|
Free Download
(3 pages)
|
CH01 |
On 29th August 2013 director's details were changed
filed on: 29th, August 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 46 Priestley Drive Pudsey LS28 9NQ United Kingdom on 29th August 2013
filed on: 29th, August 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 22nd April 2013 director's details were changed
filed on: 9th, May 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 28th, March 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|