AA01 |
Previous accounting period shortened to 30th May 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th February 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
1st November 2023 - the day director's appointment was terminated
filed on: 30th, November 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st November 2023
filed on: 30th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st November 2023
filed on: 30th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2023
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 25th August 2022 director's details were changed
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 25th August 2022
filed on: 25th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 25th August 2022 director's details were changed
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 29th, January 2022
| accounts
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 075177690002 in full
filed on: 23rd, August 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 075177690002, created on 20th August 2020
filed on: 20th, August 2020
| mortgage
|
Free Download
(24 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 4th February 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 4th February 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 4th February 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 4th February 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 5th October 2016. New Address: 44 Lidget Hill Pudsey West Yorkshire LS28 7DR. Previous address: 17 Lidget Hill Leeds W Yorks LS28 7LG
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 4th February 2016 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(5 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Brosnans 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB at an unknown date
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: C/O Brosnans 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB. Previous address: C/O Phil Dodgson & Partners Limited 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 4th February 2015 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 18th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th February 2014 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 4th February 2013 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 6th, August 2012
| accounts
|
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 14th, May 2012
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 14th, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th February 2012 with full list of members
filed on: 14th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 29th February 2012 to 31st May 2012
filed on: 23rd, April 2012
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 6th, July 2011
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 6th, July 2011
| capital
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, June 2011
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 4th, February 2011
| incorporation
|
Free Download
(18 pages)
|