AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 26, 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On January 2, 2020 director's details were changed
filed on: 30th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 1, 2016
filed on: 30th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 2, 2020
filed on: 30th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 15th, September 2020
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on March 4, 2020
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 4, 2020
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(8 pages)
|
AD02 |
New sail address First Floor 68 Uppermoor Pudsey LS28 7EX. Change occurred at an unknown date. Company's previous address: Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB England.
filed on: 26th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 26, 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 26, 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 26, 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 26, 2015
filed on: 29th, October 2015
| annual return
|
Free Download
(5 pages)
|
AD02 |
New sail address Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB. Change occurred at an unknown date. Company's previous address: C/O Phil Dodgson & Partners 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom.
filed on: 29th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 4th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 26, 2014
filed on: 31st, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 31, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 24th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 26, 2013
filed on: 15th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 15, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 22nd, July 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to October 31, 2012 (was March 31, 2013).
filed on: 19th, July 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
On March 15, 2013 new director was appointed.
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 26, 2012
filed on: 9th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 26, 2011
filed on: 9th, December 2011
| annual return
|
Free Download
(3 pages)
|
AD02 |
Notification of SAIL
filed on: 9th, December 2011
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 9th, December 2011
| address
|
Free Download
(1 page)
|
AP01 |
On June 26, 2011 new director was appointed.
filed on: 26th, June 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, October 2010
| incorporation
|
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on October 26, 2010
filed on: 26th, October 2010
| officers
|
Free Download
(1 page)
|