(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Sep 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Sep 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 4th Aug 2022
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 17th Aug 2022. New Address: 28 Hayson Close Dewsbury West Yorkshire WF12 7LY. Previous address: 14 Belgrave Street Ossett West Yorkshire WF5 0AD United Kingdom
filed on: 17th, August 2022
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 4th Aug 2022 director's details were changed
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Sep 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 21st Sep 2020
filed on: 10th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 21st Sep 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tue, 13th Nov 2018
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 13th Nov 2018 director's details were changed
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 13th Nov 2018. New Address: 14 Belgrave Street Ossett West Yorkshire WF5 0AD. Previous address: 88 High Street Hanging Heaton Batley West Yorkshire WF17 6DU
filed on: 13th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 21st Sep 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 21st Sep 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Sep 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 21st Sep 2015 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 5th May 2015. New Address: 88 High Street Hanging Heaton Batley West Yorkshire WF17 6DU. Previous address: 222 Old Bank Road Dewsbury West Yorkshire WF12 7AB
filed on: 5th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 21st Sep 2014 with full list of members
filed on: 2nd, October 2014
| annual return
|
Free Download
(3 pages)
|
(AD03) Registered inspection location new location: 55 Fountain Street Morley Leeds LS27 0AA.
filed on: 2nd, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 19th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 21st Sep 2013 with full list of members
filed on: 17th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 17th Oct 2013: 1.00 GBP
capital
|
|
(AA01) Extension of current accouting period to Tue, 31st Dec 2013
filed on: 15th, January 2013
| accounts
|
Free Download
(1 page)
|
(TM01) Wed, 17th Oct 2012 - the day director's appointment was terminated
filed on: 17th, October 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 17th Oct 2012 new director was appointed.
filed on: 17th, October 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 17th Oct 2012. Old Address: White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
filed on: 17th, October 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, September 2012
| incorporation
|
Free Download
(19 pages)
|