(AD01) Change of registered address from 35 Moorside Green Drighlington Bradford BD11 1HQ England on 31st December 2023 to 1 Fairfield Gardens Rothwell Leeds LS26 0GD
filed on: 31st, December 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th July 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th July 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th July 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th July 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 81 81 Haigh Moor Road West Ardsley Wakefield WF3 1EF United Kingdom on 7th May 2020 to 35 Moorside Green Drighlington Bradford BD11 1HQ
filed on: 7th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AP03) On 1st July 2019, company appointed a new person to the position of a secretary
filed on: 20th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th July 2019
filed on: 20th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 1st July 2019
filed on: 20th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th February 2019
filed on: 16th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 1 Wortley Business Park Upper Wortley Court Leeds LS12 4WE England on 15th October 2018 to 81 81 Haigh Moor Road West Ardsley Wakefield WF3 1EF
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th February 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 6th, October 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 13th February 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th February 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit B Turnkey Park Royds Lane Leeds West Yorkshire LS12 6AD on 6th October 2015 to Unit 1 Wortley Business Park Upper Wortley Court Leeds LS12 4WE
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 13th February 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th February 2014
filed on: 21st, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th February 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 29th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th February 2012
filed on: 26th, March 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 7th, March 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 23rd, January 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 1 Sunshine Mills, Wortley Road, Leeds West Yorkshire LS12 3HT on 11th January 2012
filed on: 11th, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 13th February 2011
filed on: 12th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th February 2010
filed on: 27th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 27th March 2010 director's details were changed
filed on: 27th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 27th March 2010 secretary's details were changed
filed on: 27th, March 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 28th, February 2010
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 5th, October 2009
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, June 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 24th June 2009 with complete member list
filed on: 24th, June 2009
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2009
| gazette
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/2008 to 31/03/2008
filed on: 11th, December 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 10th March 2008 with complete member list
filed on: 10th, March 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 13th, February 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 13th, February 2007
| incorporation
|
Free Download
(16 pages)
|