(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 2nd, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 7, 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On March 1, 2023 new director was appointed.
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 7, 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 20, 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 20, 2020
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 31, 2018
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 20, 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 27th, July 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 20, 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: July 31, 2018
filed on: 22nd, August 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 31, 2018
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 5, 2018
filed on: 5th, February 2018
| resolution
|
Free Download
(3 pages)
|
(AP01) On December 4, 2017 new director was appointed.
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Albert Square Skipton BD23 1LG England to North House Northgate Elland HX5 0RU on December 4, 2017
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2018
filed on: 4th, December 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, August 2017
| incorporation
|
Free Download
(10 pages)
|