(AA) Micro company accounts made up to 30th September 2023
filed on: 30th, April 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 30th October 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 8th April 2022
filed on: 2nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th October 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 8th April 2022 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 10th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 30th October 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 30th October 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 7th January 2021
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 7th January 2021 director's details were changed
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 18th November 2016
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 30th October 2019
filed on: 30th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th September 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 30th October 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 18th September 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On 8th March 2018 director's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 28th February 2018. New Address: Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ. Previous address: 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th October 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 18th September 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) 17th November 2016 - the day director's appointment was terminated
filed on: 18th, November 2016
| officers
|
Free Download
(1 page)
|
(TM01) 12th September 2016 - the day director's appointment was terminated
filed on: 5th, October 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th September 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 1st March 2016 director's details were changed
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st September 2016 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st September 2016 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st September 2016 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th September 2016. New Address: 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB. Previous address: 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG
filed on: 12th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th September 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 18th September 2015 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 22nd September 2015: 4.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th September 2014
filed on: 14th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 18th September 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 18th, September 2013
| incorporation
|
|
(SH01) Statement of Capital on 18th September 2013: 3.00 GBP
capital
|
|