CS01 |
Confirmation statement with updates January 30, 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 6th, August 2023
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control January 31, 2023
filed on: 10th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 31, 2023
filed on: 10th, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 30, 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 2nd, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 30, 2022
filed on: 30th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 30, 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 30, 2020
filed on: 9th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 16th, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 30, 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 14th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 30, 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On March 31, 2017 new director was appointed.
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 31, 2017 new director was appointed.
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 10a Witham Road Skelmersdale WN8 8HW. Change occurred on May 16, 2017. Company's previous address: Arden Cleeve, Pike Law Lane Pike Law Lane Hudersfield HD7 4PL United Kingdom.
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Arden Cleeve, Pike Law Lane Pike Law Lane Hudersfield HD7 4PL. Change occurred on February 22, 2017. Company's previous address: 35 35 Westgate Huddersfield West Yorkshire HD1 1PA United Kingdom.
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 35 35 Westgate Huddersfield West Yorkshire HD1 1PA. Change occurred on February 9, 2017. Company's previous address: Arden Cleeve Pike Law Lane Golcar Huddersfield HD7 4PL England.
filed on: 9th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 30, 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
New registered office address Arden Cleeve Pike Law Lane Golcar Huddersfield HD7 4PL. Change occurred on February 3, 2017. Company's previous address: 35 Westgate Huddersfield West Yorkshire HD1 1PA.
filed on: 3rd, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 30, 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 8, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 30, 2015
filed on: 13th, February 2015
| annual return
|
|
SH01 |
Capital declared on February 13, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 30, 2014
filed on: 31st, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 31, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 3rd, July 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to March 31, 2013
filed on: 28th, March 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 30, 2013
filed on: 12th, February 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On March 15, 2012 new director was appointed.
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 15, 2012
filed on: 15th, March 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, January 2012
| incorporation
|
Free Download
(8 pages)
|