(CS01) Confirmation statement with updates April 9, 2024
filed on: 9th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 29, 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 25, 2023
filed on: 27th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 25, 2023 director's details were changed
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On March 19, 2023 director's details were changed
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On March 19, 2023 director's details were changed
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 19, 2023
filed on: 21st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 19, 2023
filed on: 21st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 19, 2023 director's details were changed
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 227 Chapeltown Road Leeds LS7 3DX England to 223 Chapeltown Road Leeds LS7 3DX on March 20, 2023
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 223 Chapeltown Road Leeds LS7 3DX England to 227 Chapeltown Road Leeds LS7 3DX on October 26, 2022
filed on: 26th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 29, 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 29, 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: July 29, 2021
filed on: 29th, July 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 29, 2021
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On June 16, 2021 director's details were changed
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On June 16, 2021 director's details were changed
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 16, 2021
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 16, 2021
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 9 Norville Terrace Headingley Lane Leeds West Yorkshire LS6 1BS United Kingdom to 223 Chapeltown Road Leeds LS7 3DX on June 16, 2021
filed on: 16th, June 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2021
| incorporation
|
Free Download
(33 pages)
|