(CS01) Confirmation statement with no updates Sun, 3rd Dec 2023
filed on: 9th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 28th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 3rd Dec 2022
filed on: 2nd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 13th May 2022
filed on: 2nd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 11th May 2022: 300.00 GBP
filed on: 13th, May 2022
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 11th, May 2022
| accounts
|
Free Download
(5 pages)
|
(AP01) On Sat, 1st Jan 2022 new director was appointed.
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Dec 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 16th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Dec 2020
filed on: 3rd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Office 010 Upper Wortley Business Centre 127 Upper Wortley Road Leeds LS12 4JG England on Tue, 18th Aug 2020 to New Connexion House 2 Marsh Lane Shepley Huddersfield HD8 8AE
filed on: 18th, August 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 28th May 2020
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Thu, 28th May 2020 new director was appointed.
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 28th May 2020
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 28th May 2020
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 28th May 2020
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 3rd Dec 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 29th Oct 2019 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 18 Abbey Road Shepley Huddersfield Yorkshire HD8 8EP England on Tue, 29th Oct 2019 to Office 010 Upper Wortley Business Centre 127 Upper Wortley Road Leeds LS12 4JG
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 29th Oct 2019
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On Tue, 29th Oct 2019 new director was appointed.
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 29th Oct 2019
filed on: 29th, October 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 13th Mar 2019
filed on: 13th, March 2019
| resolution
|
Free Download
(3 pages)
|
(CH01) On Sat, 1st Dec 2018 director's details were changed
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 3rd Dec 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 1st Jun 2018 director's details were changed
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 12th Jun 2018
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 1st Jun 2018
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2018
| incorporation
|
Free Download
(13 pages)
|