(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 18, 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 20, 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 24, 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 22, 2020
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 22, 2020 director's details were changed
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on December 22, 2020
filed on: 22nd, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 277 Roundhay Road Leeds LS8 4HS. Change occurred on September 25, 2020. Company's previous address: 6 Station Road Thurnscoe Rotherham S63 0JR England.
filed on: 25th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 24, 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 24, 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 6 Station Road Thurnscoe Rotherham S63 0JR. Change occurred on February 20, 2019. Company's previous address: 18/20 Corporation Street 18/20 Corporation Street Dewsbury WF13 1QL United Kingdom.
filed on: 20th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 24, 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 18/20 Corporation Street 18/20 Corporation Street Dewsbury WF13 1QL. Change occurred on August 29, 2018. Company's previous address: C/O Brosnans Birkby House Bailiff Bridge Brighouse West Yorkshire HD6 4JJ England.
filed on: 29th, August 2018
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: August 28, 2018) of a secretary
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on August 28, 2018
filed on: 29th, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 24, 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to March 31, 2018
filed on: 5th, October 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address C/O Brosnans Birkby House Bailiff Bridge Brighouse West Yorkshire HD6 4JJ. Change occurred on October 20, 2016. Company's previous address: 18 Corporation Street Dewsbury West Yorkshire WF13 1QL England.
filed on: 20th, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 24, 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 18 Corporation Street Dewsbury West Yorkshire WF13 1QL. Change occurred on July 5, 2016. Company's previous address: 14 Corporation Street Dewsbury West Yorkshire WF13 1QL.
filed on: 5th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 24, 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 10, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 24, 2014
filed on: 13th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 6th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 24, 2013
filed on: 11th, November 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On September 23, 2013 director's details were changed
filed on: 23rd, September 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On January 10, 2013 director's details were changed
filed on: 6th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 24, 2012
filed on: 24th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 22nd, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 24, 2011
filed on: 27th, September 2011
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 1st, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 24, 2010
filed on: 24th, September 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 25th, June 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 24, 2009
filed on: 1st, February 2010
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2010
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, September 2008
| incorporation
|
Free Download
(12 pages)
|