CS01 |
Confirmation statement with no updates October 25, 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 2nd, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 25, 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control December 21, 2021
filed on: 28th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 28, 2022 director's details were changed
filed on: 28th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 25, 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 25, 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 2nd, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 25, 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On November 22, 2018 director's details were changed
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 22, 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 25, 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On October 31, 2017 director's details were changed
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 25, 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 25, 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 25, 2015 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Town End Works Middleton Road Morley Leeds LS27 8AP to 132 Street Lane, Gildersome Morley Leeds LS27 7JB on October 27, 2015
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 22nd, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 25, 2014 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 27, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 23, 2013. Old Address: 720 Manor Mills Ingram Street Leeds LS11 9BT
filed on: 23rd, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 25, 2013 with full list of members
filed on: 14th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 14, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 25, 2012 with full list of members
filed on: 17th, November 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On September 25, 2012 director's details were changed
filed on: 25th, September 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 25, 2012. Old Address: 122 Paramount Beckhampton Street Swindon SN1 2SE England
filed on: 25th, September 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 20, 2011. Old Address: 1505 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QT England
filed on: 20th, December 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, October 2011
| incorporation
|
Free Download
(7 pages)
|