AA |
Total exemption full accounts data made up to 2023-05-31
filed on: 1st, March 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-15
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-05-31
filed on: 14th, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-15
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-05-31
filed on: 28th, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-15
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-05-31
filed on: 19th, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-15
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-05-31
filed on: 18th, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-15
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 13th, February 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-15
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 28th, February 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 15 Niffany Gardens Skipton BD23 1SZ. Change occurred on 2018-01-11. Company's previous address: Unit 9 Fusion Court. Businessworks Uk Limited Aberford Road Garforth Leeds LS25 2GH.
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-15
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On 2017-04-18 secretary's details were changed
filed on: 26th, April 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017-04-18 director's details were changed
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 30th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-15
filed on: 15th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-04-15: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-15
filed on: 23rd, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 28th, February 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 9 Fusion Court. Businessworks Uk Limited Aberford Road Garforth Leeds LS25 2GH. Change occurred on 2014-10-09. Company's previous address: 27 Hospital Street the Mall Birmingham West Midlands B23 6GA.
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-15
filed on: 20th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 28th, February 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-05-31
filed on: 9th, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-15
filed on: 30th, April 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012-04-14 director's details were changed
filed on: 4th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-15
filed on: 4th, May 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2012-04-14 secretary's details were changed
filed on: 4th, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-05-31
filed on: 29th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-15
filed on: 15th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-05-31
filed on: 5th, April 2011
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2011-03-23
filed on: 23rd, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-03-10 director's details were changed
filed on: 23rd, March 2011
| officers
|
Free Download
(3 pages)
|
CH03 |
On 2011-03-10 secretary's details were changed
filed on: 23rd, March 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2010-05-28 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-05-29
filed on: 25th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010-05-28 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, May 2009
| incorporation
|
Free Download
(13 pages)
|