(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 26, 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 26, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 26, 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 26, 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2019
filed on: 7th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 26, 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 26, 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O James & Mick Malone 11 Woodside Terrace Greetland Halifax West Yorkshire HX4 8BY to 11 Woodside Terrace Greetland Halifax HX4 8BY on June 26, 2017
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 26, 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 26, 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 26th, June 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 26, 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 26, 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 26, 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 11, 2015: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 26, 2014 with full list of members
filed on: 27th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 27, 2014: 100.00 GBP
capital
|
|
(CH01) On April 27, 2014 director's details were changed
filed on: 27th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2013
filed on: 10th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 26, 2013 with full list of members
filed on: 3rd, May 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, April 2012
| incorporation
|
Free Download
(7 pages)
|