(AA) Total exemption full accounts data made up to 2023-02-28
filed on: 11th, October 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2023-05-31
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2023-05-03
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2023-05-03
filed on: 31st, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2023-05-31
filed on: 31st, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-02-28
filed on: 25th, November 2022
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on 2022-09-06
filed on: 8th, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-05-31
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022-02-23
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-02-28
filed on: 29th, November 2021
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address Unit 3 Skeltons Lane Thorner Leeds LS14 3DW. Change occurred on 2021-05-13. Company's previous address: Mccarthy's Business Centre Education Road Leeds West Yorkshire LS7 2AH United Kingdom.
filed on: 13th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-02-23
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-02-29
filed on: 5th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-02-23
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 13th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-02-23
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-02-28
filed on: 29th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-02-23
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-02-28
filed on: 11th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-02-23
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2016-02-29
filed on: 19th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Mccarthy's Business Centre Education Road Leeds West Yorkshire LS7 2AH. Change occurred on 2016-04-13. Company's previous address: Mccarthy’S Business Centre Education Road Leeds LS7 2AH.
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-23
filed on: 13th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-04-13: 96.00 GBP
capital
|
|
(AA) Micro company accounts made up to 2015-02-28
filed on: 6th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-23
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 26th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-23
filed on: 26th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-02-26: 96.00 GBP
capital
|
|
(CH01) On 2013-11-22 director's details were changed
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-11-22 director's details were changed
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-02-28
filed on: 22nd, November 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Prestige Court Beza Road Leeds West Yorkshire LS10 2BD England on 2013-11-01
filed on: 1st, November 2013
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2013-03-26: 96.00 GBP
filed on: 3rd, July 2013
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2013-06-18
filed on: 18th, June 2013
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2013-06-18
filed on: 18th, June 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-02-23
filed on: 6th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2012-02-28
filed on: 22nd, November 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2011-06-01 director's details were changed
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-02-23
filed on: 22nd, May 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2011-06-01 director's details were changed
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On 2011-06-01 secretary's details were changed
filed on: 22nd, May 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-05-14
filed on: 14th, May 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-05-14
filed on: 14th, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 57 Bream Avenue Cleckheaton West Yorkshire BN19 5EN England on 2012-05-14
filed on: 14th, May 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 57a Craven Lane Gomersal BD19 4QX England on 2011-04-01
filed on: 1st, April 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, February 2011
| incorporation
|
Free Download
(9 pages)
|