CS01 |
Confirmation statement with no updates August 16, 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2019
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 16, 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 16, 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 16, 2008
filed on: 13th, January 2017
| annual return
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 16, 2009
filed on: 13th, January 2017
| annual return
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates August 16, 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 16, 2015
filed on: 26th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 16, 2014
filed on: 8th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 12th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 16, 2013
filed on: 21st, August 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On September 1, 2012 director's details were changed
filed on: 21st, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 7th, May 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on September 4, 2012. Old Address: 1St Floor Dragon Bridge House 253 - 259 Whitehall Road Leeds LS12 6ER United Kingdom
filed on: 4th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 16, 2012
filed on: 16th, August 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On August 17, 2011 director's details were changed
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On August 17, 2011 secretary's details were changed
filed on: 22nd, May 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 11th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 16, 2011
filed on: 30th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 14th, April 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On July 31, 2010 director's details were changed
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 31, 2010 director's details were changed
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 16, 2010
filed on: 17th, August 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 27th, May 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on February 23, 2010. Old Address: 7 Ashfield, Whitehall Road New Farnley Leeds LS12 6JX
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
363a |
Period up to September 11, 2009 - Annual return with full member list
filed on: 11th, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 28th, May 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to August 27, 2008 - Annual return with full member list
filed on: 27th, August 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On September 18, 2007 New director appointed
filed on: 18th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On September 18, 2007 New director appointed
filed on: 18th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On August 31, 2007 New secretary appointed;new director appointed
filed on: 31st, August 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 10 shares on August 16, 2007. Value of each share 1 £, total number of shares: 12.
filed on: 31st, August 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 10 shares on August 16, 2007. Value of each share 1 £, total number of shares: 12.
filed on: 31st, August 2007
| capital
|
Free Download
(2 pages)
|
288a |
On August 31, 2007 New secretary appointed;new director appointed
filed on: 31st, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On August 16, 2007 Secretary resigned
filed on: 16th, August 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2007
| incorporation
|
Free Download
(13 pages)
|
288b |
On August 16, 2007 Secretary resigned
filed on: 16th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 16, 2007 Director resigned
filed on: 16th, August 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2007
| incorporation
|
Free Download
(13 pages)
|
288b |
On August 16, 2007 Director resigned
filed on: 16th, August 2007
| officers
|
Free Download
(1 page)
|