(CS01) Confirmation statement with no updates Sunday 3rd March 2024
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 9th February 2024
filed on: 12th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 9th February 2024 director's details were changed
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 4th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd March 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 3rd March 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 3rd March 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 3rd March 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 3rd March 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 3rd March 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 3rd March 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Westfield Barn Old Lane, Nethertown, Drighlington Bradford BD11 1LU to Premier House Barras Street Leeds LS12 4JS on Friday 16th December 2016
filed on: 16th, December 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 3rd March 2016 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tuesday 3rd March 2015 director's details were changed
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 55 Fountain Street Morley Leeds LS27 0AA
filed on: 14th, May 2015
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 3rd March 2015 director's details were changed
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 3rd March 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 14th May 2015
capital
|
|
(NEWINC) Company registration
filed on: 3rd, March 2014
| incorporation
|
Free Download
(25 pages)
|