CS01 |
Confirmation statement with no updates October 14, 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 25, 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 14, 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 26, 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from October 26, 2021 to October 25, 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 14, 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 27, 2020
filed on: 26th, October 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from October 27, 2020 to October 26, 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 14, 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 27, 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control September 14, 2020
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 14, 2020
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 14, 2020
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 14, 2020 director's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 14, 2020 director's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 14, 2020
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 14, 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Josephs Well, Suite 2C Hanover Walk Leeds LS3 1AB. Change occurred on September 19, 2019. Company's previous address: C/O Cox Costello, 2C Josephs Well Hanover Walk Westgate Leeds LS3 1AB England.
filed on: 19th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 28, 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from October 28, 2018 to October 27, 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address C/O Cox Costello, 2C Josephs Well Hanover Walk Westgate Leeds LS3 1AB. Change occurred on December 13, 2018. Company's previous address: C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England.
filed on: 13th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 14, 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from October 29, 2017 to October 28, 2017
filed on: 18th, October 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from October 30, 2017 to October 29, 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 28th, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 14, 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP. Change occurred on September 28, 2017. Company's previous address: C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ.
filed on: 28th, September 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 30, 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 30, 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2016 to October 30, 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 14, 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 14th, July 2016
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2016
| gazette
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to October 14, 2015
filed on: 15th, January 2016
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, October 2014
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Capital declared on October 14, 2014: 101.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|