CS01 |
Confirmation statement with no updates Mon, 8th Jan 2024
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Tue, 28th Feb 2023 to Sun, 27th Aug 2023
filed on: 28th, October 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 8th Jan 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 28th Feb 2022: 162921.00 GBP
filed on: 1st, September 2022
| capital
|
Free Download
(3 pages)
|
TM01 |
Thu, 25th Aug 2022 - the day director's appointment was terminated
filed on: 25th, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 8th Jan 2022
filed on: 8th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 8th, August 2021
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Sat, 2nd Jan 2021: 145821.00 GBP
filed on: 29th, July 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 10th Feb 2021: 145821.00 GBP
filed on: 29th, July 2021
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(7 pages)
|
TM02 |
Sun, 17th Jan 2021 - the day secretary's appointment was terminated
filed on: 17th, January 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 17th Jan 2021. New Address: The Curtilage Barwick Road Garforth Leeds LS25 2DL. Previous address: 12 Baronsmead Whitkirk Leeds West Yorkshire LS15 7AR England
filed on: 17th, January 2021
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Sun, 17th Jan 2021
filed on: 17th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Jan 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 8th Apr 2020: 145821.00 GBP
filed on: 21st, December 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
On Sun, 1st Nov 2020 new director was appointed.
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Jun 2020 director's details were changed
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Nov 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 3rd Sep 2019
filed on: 3rd, September 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CH01 |
On Thu, 31st Jan 2019 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 27th Nov 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 15th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Nov 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 4th Sep 2017
filed on: 4th, September 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP03 |
New secretary appointment on Fri, 18th Aug 2017
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 31st Aug 2017. New Address: 12 Baronsmead Whitkirk Leeds West Yorkshire LS15 7AR. Previous address: The Curtilage Barwick Road Garforth Leeds LS25 2DL England
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 18th Aug 2017 new director was appointed.
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 27th Nov 2016
filed on: 27th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Sat, 26th Nov 2016. New Address: The Curtilage Barwick Road Garforth Leeds LS25 2DL. Previous address: Lowside Cottage Lowside Cottage Off Barwick Road Garforth, Leeds West Yorkshire LS25 2DL United Kingdom
filed on: 26th, November 2016
| address
|
Free Download
(1 page)
|
TM02 |
Sun, 20th Nov 2016 - the day secretary's appointment was terminated
filed on: 26th, November 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 29th Feb 2016 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 21st Apr 2016. New Address: Lowside Cottage Lowside Cottage Off Barwick Road Garforth, Leeds West Yorkshire LS25 2DL. Previous address: Barrowby Carr Cottage Barrowby Carr Drive Leeds LS15 8FB
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 1st Apr 2016 - the day director's appointment was terminated
filed on: 21st, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 17th, April 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Thu, 2nd Apr 2015 new director was appointed.
filed on: 3rd, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 28th Feb 2015 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Sat, 27th Sep 2014. New Address: Barrowby Carr Cottage Barrowby Carr Drive Leeds LS15 8FB. Previous address: Barrowby Carr Cottage Barrowby Park M1 Junc 46 Leeds West Yorkshire LS15 8QE
filed on: 27th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 28th Feb 2014 with full list of members
filed on: 19th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 19th Apr 2014: 5000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 28th Feb 2013 with full list of members
filed on: 16th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 8th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 28th Feb 2012 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, February 2011
| incorporation
|
|