AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 35 Westgate Huddersfield West Yorkshire HD1 1PA. Change occurred on April 9, 2021. Company's previous address: C/O Clever Accounts Ltd Brookfield Court Selby Road Garforth Leeds LS25 1NB England.
filed on: 9th, April 2021
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 9, 2021
filed on: 9th, April 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On April 9, 2021 director's details were changed
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 9, 2021 director's details were changed
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control January 12, 2021
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 12, 2021 director's details were changed
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 23, 2020 director's details were changed
filed on: 30th, December 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On December 23, 2020 secretary's details were changed
filed on: 30th, December 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 23, 2020
filed on: 30th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 29, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Clever Accounts Ltd Brookfield Court Selby Road Garforth Leeds LS25 1NB. Change occurred on January 17, 2019. Company's previous address: C/O John Payne 15 the Banks Redhill Grange Wellingborough Northamptonshire NN9 5YX.
filed on: 17th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 29, 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2016
filed on: 27th, May 2016
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2015
filed on: 29th, April 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on April 29, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, April 2015
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2015 to March 31, 2015
filed on: 10th, June 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2014
| incorporation
|
Free Download
(29 pages)
|