AA |
Micro company accounts made up to 31st July 2022
filed on: 24th, October 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 25th July 2021
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 14th August 2023 director's details were changed
filed on: 16th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
10th June 2023 - the day director's appointment was terminated
filed on: 11th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th April 2023
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
20th April 2023 - the day director's appointment was terminated
filed on: 20th, April 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 20th April 2023
filed on: 20th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 20th April 2023
filed on: 20th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th April 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 20th April 2023
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 22nd, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 13th July 2022
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th July 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 25th July 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 26th July 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 21st, October 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 27th July 2019
filed on: 21st, July 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th July 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 28th July 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 28th, October 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 29th July 2018
filed on: 28th, July 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th July 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 30th July 2018 to 31st July 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 23rd November 2018. New Address: C/O Phoenix Bookkeeping & Accountancy Ltd 11 Elm Grove Rotherham South Yorkshire S61 4QB. Previous address: Archbold House Albert Road Morley Leeds LS27 8TT England
filed on: 23rd, November 2018
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096652780001 in full
filed on: 19th, November 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th July 2017
filed on: 22nd, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 13th July 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th July 2017
filed on: 22nd, April 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th July 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 12th July 2017. New Address: Archbold House Albert Road Morley Leeds LS27 8TT. Previous address: 72 Ibbetson Oval Churwell Leeds LS27 7RY
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th July 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 096652780002, created on 7th July 2015
filed on: 15th, July 2015
| mortgage
|
Free Download
(54 pages)
|
AR01 |
Annual return drawn up to 13th July 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th July 2015: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 096652780001, created on 7th July 2015
filed on: 10th, July 2015
| mortgage
|
Free Download
(53 pages)
|
AP01 |
New director was appointed on 2nd July 2015
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2nd July 2015 - the day director's appointment was terminated
filed on: 3rd, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2nd July 2015 - the day director's appointment was terminated
filed on: 3rd, July 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, July 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 1st July 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|