AA |
Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th July 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th July 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th July 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th July 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Monday 7th January 2019
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 7th January 2020
filed on: 7th, January 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 21st July 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 28 Waincliffe Drive Leeds LS11 8ET England to 26 Waincliffe Drive Leeds LS11 8ET on Tuesday 12th March 2019
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 7th January 2019
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 21st July 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 19 Waincliffe Crescent Leeds LS11 8EU United Kingdom to 28 Waincliffe Drive Leeds LS11 8ET on Wednesday 17th January 2018
filed on: 17th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 21st July 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st July 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 22nd, July 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 22nd July 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|