CS01 |
Confirmation statement with updates December 14, 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control September 7, 2020
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 7, 2020
filed on: 28th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 16, 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On December 14, 2022 director's details were changed
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 14, 2022
filed on: 15th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 17, 2021
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On December 17, 2021 director's details were changed
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 17, 2021
filed on: 11th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 16, 2021
filed on: 16th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 17, 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 1, 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 24, 2020: 100.00 GBP
filed on: 2nd, September 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 12th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 2nd, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2018
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 14 Beck Lane Collingham Wetherby LS22 5BW. Change occurred on February 22, 2017. Company's previous address: No 2 Hetchell Court Leeds Yorkshire LS17 9BY.
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 1, 2016
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 1, 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 1, 2014
filed on: 17th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 1, 2013
filed on: 2nd, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 2, 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 29th, May 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On December 1, 2012 director's details were changed
filed on: 31st, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 1, 2012
filed on: 31st, January 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On December 1, 2012 director's details were changed
filed on: 31st, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 3rd, December 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2012 to March 31, 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 4, 2012. Old Address: 2 Hetchell Court Leeds Yorkshire LS17 9BY England
filed on: 4th, September 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 30, 2012. Old Address: 623a Roundhay Road Oakwood Leeds LS8 4AR England
filed on: 30th, August 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, December 2011
| incorporation
|
|