PSC04 |
Change to a person with significant control April 19, 2024
filed on: 19th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 19, 2024
filed on: 19th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On December 12, 2023 director's details were changed
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 12, 2023 director's details were changed
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, May 2023
| incorporation
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates April 19, 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, April 2023
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 15th, April 2023
| capital
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Honoria Street Huddersfield HD1 6EL. Change occurred on February 14, 2023. Company's previous address: 255 Bradford Road Huddersfield HD1 6EW England.
filed on: 14th, February 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 255 Bradford Road Huddersfield HD1 6EW. Change occurred on February 8, 2023. Company's previous address: 17 Primley Park Avenue Leeds LS17 7HX England.
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
CH01 |
On January 26, 2023 director's details were changed
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 7, 2023
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 7, 2023
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 27, 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control October 11, 2017
filed on: 30th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2021 director's details were changed
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 1, 2021
filed on: 30th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2022
filed on: 9th, July 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 9th, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 3rd, August 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 17 Primley Park Avenue Leeds LS17 7HX. Change occurred on June 12, 2020. Company's previous address: 34 Plantation Gardens Leeds West Yorkshire LS17 8SX.
filed on: 12th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 1, 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 10th, July 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 10, 2018
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 34 Plantation Gardens Leeds West Yorkshire LS17 8SX. Change occurred on January 28, 2019. Company's previous address: 10 High Ash Avenue Leeds LS17 8RG United Kingdom.
filed on: 28th, January 2019
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, October 2017
| incorporation
|
Free Download
(31 pages)
|