(AA) Total exemption full company accounts data drawn up to December 31, 2023
filed on: 13th, February 2024
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates August 5, 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from First Floor, Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB England to The Fold 28 Dock Street Leeds LS10 1JF on June 30, 2023
filed on: 30th, June 2023
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control October 27, 2022
filed on: 17th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On October 27, 2022 new director was appointed.
filed on: 28th, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On October 27, 2022 new director was appointed.
filed on: 28th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 27, 2022
filed on: 28th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) On October 12, 2022 new director was appointed.
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 5, 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 1, 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, August 2021
| accounts
|
Free Download
(4 pages)
|
(OC) S1096 Court Order to Rectify
filed on: 27th, August 2021
| miscellaneous
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2022 to December 31, 2021
filed on: 26th, May 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 3, 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2019
filed on: 10th, August 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from September 30, 2019 to April 30, 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 14, 2019
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control May 14, 2019
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 3, 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On May 14, 2019 new director was appointed.
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control May 14, 2019
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 14, 2019
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 6th, June 2019
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 14, 2019: 100.00 GBP
filed on: 6th, June 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, June 2019
| resolution
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 1 Springfield Road Guiseley West Yorkshire LS20 8AL England to First Floor, Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB on May 13, 2019
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
(AP01) On April 4, 2019 new director was appointed.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 4, 2019
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX England to 1 Springfield Road Guiseley West Yorkshire LS20 8AL on November 12, 2018
filed on: 12th, November 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, September 2018
| incorporation
|
Free Download
(31 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on September 21, 2018: 1.00 GBP
capital
|
|