(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 3rd Dec 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 3rd Dec 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 18th Nov 2022 director's details were changed
filed on: 18th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 16th Nov 2022 director's details were changed
filed on: 18th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 16th Nov 2022
filed on: 18th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 18th Nov 2022
filed on: 18th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 191 Washington Street Bradford BD8 9QP United Kingdom on Fri, 11th Nov 2022 to Unit 1C, 55 Forest Road Leicester LE5 0BT
filed on: 11th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 20th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 3rd Dec 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 3rd Dec 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) On Tue, 19th May 2020 new director was appointed.
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 46 Station Road Ossett WF5 8AY England on Thu, 11th Jun 2020 to 45 Abbeyfield Drive Liverpool L12 0JP
filed on: 11th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 11th Jun 2020
filed on: 11th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 11th Jun 2020 new director was appointed.
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 11th Jun 2020
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 11th Jun 2020
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 45 Abbeyfield Drive Liverpool L12 0JP United Kingdom on Thu, 11th Jun 2020 to 191 Washington Street Bradford BD8 9QP
filed on: 11th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 19th May 2020
filed on: 11th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 19th May 2020
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 19th May 2020
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 3rd Dec 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England on Fri, 14th Jun 2019 to 46 Station Road Ossett WF5 8AY
filed on: 14th, June 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 23rd May 2019
filed on: 14th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 23rd May 2019
filed on: 14th, June 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 23rd May 2019
filed on: 14th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Thu, 23rd May 2019 new director was appointed.
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6/1 2 Gourock Ropeworks Bay Street Port Glasgow United Kingdom on Fri, 15th Feb 2019 to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
filed on: 15th, February 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 31st Jan 2019
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 31st Jan 2019
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 31st Jan 2019
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 31st Jan 2019 new director was appointed.
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 3rd Dec 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Wed, 8th Aug 2018
filed on: 16th, August 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 8th Aug 2018
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Wed, 8th Aug 2018 new director was appointed.
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 8th Aug 2018
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Limewood Way Leeds LS14 1AB England on Thu, 16th Aug 2018 to 6/1 2 Gourock Ropeworks Bay Street Port Glasgow
filed on: 16th, August 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, January 2018
| incorporation
|
Free Download
(35 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|