(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 13, 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 24th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 13, 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 13, 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 13, 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 134 Bradford Road Dewsbury WF13 2EW England to 501 Bradford Road Batley WF17 8LL on July 11, 2019
filed on: 11th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 18, 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On January 17, 2019 director's details were changed
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from S a Chopdat & Co 134 Bradford Road Dewsbury WF13 2EW England to 134 Bradford Road Dewsbury WF13 2EW on January 17, 2019
filed on: 17th, January 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 17, 2019
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 15, 2019 director's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 15, 2019
filed on: 15th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, December 2018
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on December 21, 2018: 1.00 GBP
capital
|
|