(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Fri, 7th Jul 2023 - the day director's appointment was terminated
filed on: 24th, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 7th Jul 2023 new director was appointed.
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Jul 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) On Thu, 4th Aug 2022 new director was appointed.
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 4th Aug 2022 - the day director's appointment was terminated
filed on: 15th, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 4th Jul 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 13th Jan 2022 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Jul 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 6th, August 2020
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Dec 2020
filed on: 13th, July 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 4th Jul 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Jul 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 25th Jan 2019 director's details were changed
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 25th Jan 2019 director's details were changed
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 6th Dec 2018 new director was appointed.
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 6th Dec 2018 - the day director's appointment was terminated
filed on: 6th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 5th Sep 2018 - the day director's appointment was terminated
filed on: 6th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 5th Sep 2018 new director was appointed.
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Jul 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 13th Dec 2017
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Jul 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 5th Apr 2017. New Address: Cumberland House Greenside Lane Bradford BD8 9TF. Previous address: 98 Kirkstall Road Leeds West Yorkshire LS3 1YN
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
(TM01) Wed, 22nd Mar 2017 - the day director's appointment was terminated
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 22nd Mar 2017 new director was appointed.
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 4th Jul 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(8 pages)
|
(AP02) New member appointment on Thu, 30th Jul 2015.
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 4th Jul 2015 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 4th Jul 2014 with full list of members
filed on: 8th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 8th Aug 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 4th Jul 2013 with full list of members
filed on: 11th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 11th Jul 2013: 1 GBP
capital
|
|
(CH01) On Thu, 11th Jul 2013 director's details were changed
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, July 2012
| incorporation
|
Free Download
(22 pages)
|