CS01 |
Confirmation statement with no updates March 4, 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 11, 2020
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 11, 2020
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 4, 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: September 20, 2020
filed on: 29th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 25th, September 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2018
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 4, 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 4, 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AP03 |
On January 23, 2017 - new secretary appointed
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 23, 2017 new director was appointed.
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 23, 2017
filed on: 23rd, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 4, 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 10, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 4, 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 18, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 4, 2014 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 10, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 4, 2013 with full list of members
filed on: 15th, March 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on December 3, 2012. Old Address: 2 Tyndale Walk Batley West Yorkshire WF17 8PX United Kingdom
filed on: 3rd, December 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 3rd, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 4, 2012 with full list of members
filed on: 15th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 19th, October 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 15, 2011. Old Address: 6 Squirrel Close Dewsbury West Yorkshire WF13 4AE
filed on: 15th, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 4, 2011 with full list of members
filed on: 21st, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 15, 2010
filed on: 15th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 16, 2010 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 4, 2010 with full list of members
filed on: 16th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On March 16, 2010 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 16, 2010 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 18/03/2009 from 6 squirrel walk dewsbury west yorkshire WF13 4AQ
filed on: 18th, March 2009
| address
|
Free Download
(1 page)
|
288a |
On March 18, 2009 Director appointed
filed on: 18th, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On March 18, 2009 Director appointed
filed on: 18th, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On March 18, 2009 Director appointed
filed on: 18th, March 2009
| officers
|
Free Download
(2 pages)
|
288b |
On March 5, 2009 Appointment terminated director
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2009
| incorporation
|
Free Download
(9 pages)
|