AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 20th, January 2024
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 1, 2023
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 1, 2023
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 10, 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 22 Burley Street Leeds LS3 1LB United Kingdom to Unit 9 - North West Business Park Servia Hill Leeds LS6 2QH on October 10, 2023
filed on: 10th, October 2023
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 1, 2022
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 9 - North West Business Park Servia Hill Leeds LS6 2QH England to Unit 9 - North West Business Park Servia Hill Leeds LS6 2QH on October 10, 2023
filed on: 10th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 14, 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 6th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 Grange Avenue, Birkby Huddersfield HD2 2XJ to 22 Burley Street Leeds LS3 1LB on October 8, 2018
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 29, 2018
filed on: 26th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 29, 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 23rd, September 2016
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 19th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 29, 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On February 15, 2016 director's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 14th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 29, 2015 with full list of members
filed on: 9th, May 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 Waterside Court Rodley Leeds LS13 1RF England to 9 Grange Avenue, Birkby Huddersfield HD2 2XJ on February 9, 2015
filed on: 9th, February 2015
| address
|
Free Download
(1 page)
|
CH01 |
On October 20, 2014 director's details were changed
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Knowle Mount Leeds West Yorkshire LS4 2PP United Kingdom to 5 Waterside Court Rodley Leeds LS13 1RF on September 25, 2014
filed on: 25th, September 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2014
| incorporation
|
Free Download
(22 pages)
|