AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2024
filed on: 31st, July 2024
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tue, 2nd Apr 2024 director's details were changed
filed on: 2nd, April 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 2nd Apr 2024 director's details were changed
filed on: 2nd, April 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wed, 17th Aug 2022 director's details were changed
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 4th, August 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 13th, August 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 31st, July 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sat, 21st Mar 2020 director's details were changed
filed on: 21st, March 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Sat, 21st Mar 2020 - the day secretary's appointment was terminated
filed on: 21st, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 6th, August 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 1st, August 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Fri, 9th Mar 2018 director's details were changed
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 8th, August 2017
| accounts
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Thu, 25th May 2017
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 1st Jun 2017 - the day secretary's appointment was terminated
filed on: 1st, June 2017
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Sun, 21st May 2017
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 30th May 2017 director's details were changed
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 30th May 2017 director's details were changed
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 2nd, August 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 28th Jul 2016. New Address: 132-134 Great Ancoats Street Suite 33854 Advantage Business Center Manchester M4 6DE. Previous address: The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF
filed on: 28th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2015
filed on: 4th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 28th Jul 2015, no shareholders list
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jul 2014
filed on: 21st, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 28th Jul 2014 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 28th Jul 2014: 100000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 7th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 28th Jul 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 4th Dec 2012 with full list of members
filed on: 4th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2012
filed on: 15th, August 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 28th Jul 2012 with full list of members
filed on: 15th, August 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 28th Jul 2011 with full list of members
filed on: 12th, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2011
filed on: 5th, August 2011
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Jul 2010
filed on: 26th, May 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 28th Jul 2010 with full list of members
filed on: 6th, August 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2009
filed on: 1st, July 2010
| accounts
|
Free Download
(3 pages)
|
TM02 |
Tue, 29th Jun 2010 - the day secretary's appointment was terminated
filed on: 29th, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 29th Jun 2010 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 28th Jul 2009 with full list of members
filed on: 16th, January 2010
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2009
| gazette
|
Free Download
(1 page)
|
288b |
On Mon, 2nd Feb 2009 Appointment terminated secretary
filed on: 2nd, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 28th Jan 2009 Secretary appointed
filed on: 28th, January 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, July 2008
| incorporation
|
Free Download
(10 pages)
|