CS01 |
Confirmation statement with no updates 9th January 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
31st March 2023 - the day director's appointment was terminated
filed on: 22nd, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
31st March 2023 - the day director's appointment was terminated
filed on: 22nd, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th January 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 6th October 2022 director's details were changed
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th October 2022 director's details were changed
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th March 2022 director's details were changed
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th March 2022 director's details were changed
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th March 2022 director's details were changed
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2021
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st February 2018
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2018
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th January 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 28th April 2017
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 28th April 2017
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
28th April 2017 - the day director's appointment was terminated
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
28th April 2017 - the day director's appointment was terminated
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th January 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 5th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 9th January 2016 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 9th January 2016 director's details were changed
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th September 2015 director's details were changed
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2015
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2015
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 11th June 2015. New Address: Unit 2 Felnex Close Cross Green Leeds LS9 0SR. Previous address: Arrington House Tockwith Road Long Marston York North Yorkshire YO26 7PQ
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 19th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 9th January 2015 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 12th January 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 9th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 9th January 2014 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 17th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 9th January 2013 with full list of members
filed on: 23rd, January 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 9th, January 2012
| incorporation
|
Free Download
(8 pages)
|