(CS01) Confirmation statement with no updates 12th December 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 12th December 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 12th December 2021
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 12th December 2020
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th December 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st December 2017
filed on: 31st, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 12th December 2018
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th December 2017
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 13th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 12th December 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 12th December 2015 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 25th January 2016. New Address: 132 Street Lane, Gildersome Morley Leeds LS27 7JB. Previous address: Office 1 Town End Works Middleton Road Morley, Leeds LS27 8AP
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 12th December 2014 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th December 2014: 100.00 GBP
capital
|
|
(AD01) Address change date: 19th December 2014. New Address: Office 1 Town End Works Middleton Road Morley, Leeds LS27 8AP. Previous address: Manvers House Pioneer Close Wath-upon-Dearne Rotherham South Yorkshire S63 7JZ
filed on: 19th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 12th December 2013 with full list of members
filed on: 24th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th January 2014: 100.00 GBP
capital
|
|
(CH01) On 1st December 2013 director's details were changed
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Plumtree Cottage Boroughbridge Road Bishop Monkton Harrogate HG3 3QN England on 17th July 2013
filed on: 17th, July 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, December 2012
| incorporation
|
Free Download
(7 pages)
|