AD01 |
Registered office address changed from 3rd Floor Endeavour House Coopers End Road London Stansted Airport Stansted CM24 1SJ England to Flush Mills Westgate Heckmondwike WF16 0EN on January 10, 2024
filed on: 10th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to July 31, 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(9 pages)
|
AP01 |
On January 9, 2023 new director was appointed.
filed on: 26th, January 2023
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, January 2023
| capital
|
Free Download
(2 pages)
|
AP01 |
On January 9, 2023 new director was appointed.
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 9, 2023 new director was appointed.
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, January 2023
| resolution
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flush Mills Westgate Heckmondwike Wakefield West Yorkshire WF16 0EN to 3rd Floor Endeavour House Coopers End Road London Stansted Airport Stansted CM24 1SJ on January 23, 2023
filed on: 23rd, January 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 9, 2023
filed on: 23rd, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 9, 2023
filed on: 23rd, January 2023
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, January 2023
| incorporation
|
Free Download
(25 pages)
|
TM01 |
Director appointment termination date: January 9, 2023
filed on: 23rd, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 9, 2023
filed on: 23rd, January 2023
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, January 2023
| resolution
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to July 31, 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a small company made up to July 31, 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(9 pages)
|
SH03 |
Report of purchase of own shares
filed on: 4th, January 2021
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on October 31, 2020 - 72160.00 GBP
filed on: 4th, January 2021
| capital
|
Free Download
(29 pages)
|
TM01 |
Director appointment termination date: September 24, 2020
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On July 1, 2020 new director was appointed.
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 1, 2020
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to July 31, 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(7 pages)
|
AP01 |
On November 4, 2019 new director was appointed.
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 6th, November 2019
| resolution
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 1, 2019: 82160.00 GBP
filed on: 6th, November 2019
| capital
|
Free Download
(31 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on August 22, 2019 - 78160.00 GBP
filed on: 9th, October 2019
| capital
|
Free Download
(27 pages)
|
SH03 |
Report of purchase of own shares
filed on: 9th, October 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
On June 3, 2019 new director was appointed.
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 24th, June 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on May 16, 2019 - 82160.00 GBP
filed on: 24th, June 2019
| capital
|
Free Download
(30 pages)
|
TM01 |
Director appointment termination date: May 31, 2019
filed on: 11th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 30, 2019
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to July 31, 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(7 pages)
|
SH03 |
Report of purchase of own shares
filed on: 25th, January 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on December 20, 2018 - 92160.00 GBP
filed on: 25th, January 2019
| capital
|
Free Download
(30 pages)
|
SH01 |
Capital declared on November 27, 2017: 98160.00 GBP
filed on: 12th, January 2018
| capital
|
Free Download
(33 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, January 2018
| resolution
|
Free Download
(67 pages)
|
AA |
Accounts for a small company made up to July 31, 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on January 24, 2017: 98110.00 GBP
filed on: 3rd, March 2017
| capital
|
Free Download
(30 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 14th, February 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to July 31, 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to July 31, 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 19, 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Brook Mill Hightown Road Cleckheaton West Yorkshire BD19 5JS to Flush Mills Westgate Heckmondwike Wakefield West Yorkshire WF16 0EN on December 2, 2015
filed on: 2nd, December 2015
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from November 30, 2015 to July 31, 2015
filed on: 20th, March 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Wellington Place Leeds West Yorkshire LS1 4BZ United Kingdom to Brook Mill Hightown Road Cleckheaton West Yorkshire BD19 5JS on March 20, 2015
filed on: 20th, March 2015
| address
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 15, 2014: 97910.00 GBP
filed on: 2nd, February 2015
| capital
|
Free Download
(31 pages)
|
AP01 |
On December 15, 2014 new director was appointed.
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 15, 2014 new director was appointed.
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 15, 2014 new director was appointed.
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 15, 2014 new director was appointed.
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 15, 2014 new director was appointed.
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 21st, January 2015
| resolution
|
|
NEWINC |
Certificate of incorporation
filed on: 19th, November 2014
| incorporation
|
Free Download
(50 pages)
|