(AA) Total exemption full company accounts data drawn up to August 31, 2023
filed on: 29th, May 2024
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 31 Hesketh Road Leeds West Yorkshire LS5 3ET to The Coach House 31 Hesketh Road Leeds West Yorkshire LS5 3ET on May 10, 2024
filed on: 10th, May 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 13, 2024
filed on: 13th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 13, 2024 director's details were changed
filed on: 13th, March 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 2, 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 2, 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 2, 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 2, 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 21st, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 2, 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 2, 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control August 3, 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 2, 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 2, 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On December 1, 2015 director's details were changed
filed on: 16th, December 2015
| officers
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Flat 4 231 Hyde Park Road Leeds West Yorkshire LS6 1AG to 31 Hesketh Road Leeds West Yorkshire LS5 3ET on December 15, 2015
filed on: 15th, December 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 2, 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 2, 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 5, 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 2nd, August 2013
| incorporation
|
|