(CS01) Confirmation statement with no updates February 14, 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 14, 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 8, 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 14, 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 14, 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 2, 2020
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 78 Brewery Lane Dewsbury WF12 9HG. Change occurred on April 2, 2020. Company's previous address: Wesley Place Wesley Place Dewsbury West Yorkshire WF13 1HD United Kingdom.
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
(CH01) On April 2, 2020 director's details were changed
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 29th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) On June 1, 2015 new director was appointed.
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On June 1, 2015 new director was appointed.
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 14, 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on June 1, 2015
filed on: 14th, February 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 14, 2020
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 14, 2020
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 14, 2020
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 1, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 1, 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2016
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2017
| gazette
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 1, 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 1, 2016
filed on: 4th, August 2016
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, June 2015
| incorporation
|
Free Download
(7 pages)
|