AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control June 27, 2023
filed on: 28th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 27, 2023 director's details were changed
filed on: 28th, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 25 Caledonia Road Batley WF17 5NS United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on June 27, 2023
filed on: 27th, June 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 27, 2023
filed on: 27th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On June 27, 2023 new director was appointed.
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 27, 2023
filed on: 27th, June 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 27, 2023
filed on: 27th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 18, 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 18, 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 18, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control August 7, 2020
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 7, 2020
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 16 Briar Close South Hykeham Lincoln LN6 9UE England to 25 Caledonia Road Batley WF17 5NS on September 1, 2020
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
AP01 |
On August 7, 2020 new director was appointed.
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 7, 2020
filed on: 1st, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 18, 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 16 Briar Close South Hykeham Lincoln LN6 9UE on August 23, 2019
filed on: 23rd, August 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 1, 2019
filed on: 23rd, August 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On August 1, 2019 new director was appointed.
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 1, 2019
filed on: 23rd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 1, 2019
filed on: 23rd, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 18, 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 18, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: February 20, 2018
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On February 20, 2018 new director was appointed.
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 20, 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on March 8, 2018
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 20, 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on October 26, 2017
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
AP01 |
On August 15, 2017 new director was appointed.
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 15, 2017
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 15, 2017
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 15, 2017
filed on: 25th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 18, 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On March 16, 2017 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 8, 2017
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on March 9, 2017
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
AP01 |
On March 8, 2017 new director was appointed.
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 18, 2016 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
On April 15, 2016 new director was appointed.
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 15, 2016
filed on: 22nd, April 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Beverley Close Southport PR9 8JS United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on April 22, 2016
filed on: 22nd, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 8 Beverley Close Southport PR9 8JS on July 13, 2015
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 2, 2015
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On July 2, 2015 new director was appointed.
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2015
| incorporation
|
Free Download
(6 pages)
|