CS01 |
Confirmation statement with no updates September 18, 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 2nd, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 18, 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control December 22, 2017
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 22, 2017
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 22, 2017
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 5, 2017
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 18, 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period extended from September 30, 2015 to October 31, 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 18, 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 10, 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 4th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road, Leeds LS6 1PF England to Victoria Court 91 Huddersfield Road Holmfirth West Yorkshire HD9 3JA on October 28, 2015
filed on: 28th, October 2015
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Burley House Clarendon Road Leeds LS2 9NF England to 4Th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road, Leeds LS6 1PF on December 8, 2014
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, September 2014
| resolution
|
|
AP01 |
On September 18, 2014 new director was appointed.
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Cavendish House Littlewood Drive Cleckheaton BD19 4TE England to Burley House Clarendon Road Leeds LS2 9NF on September 18, 2014
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 18, 2014
filed on: 18th, September 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, September 2014
| incorporation
|
Free Download
(9 pages)
|