(CS01) Confirmation statement with no updates October 11, 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 11, 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 11, 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Regus, Building 3 City West One Office Park, Gelderd Road Leeds LS12 6LN England to 1 Wike Ridge View Leeds LS17 9NS on March 26, 2021
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 11, 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 1, 2019
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 11, 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 1, 2019 director's details were changed
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2019 director's details were changed
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 17, 2019
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 11, 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 23, 2018 director's details were changed
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control October 31, 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 11, 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 31, 2017 director's details were changed
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On June 26, 2017 director's details were changed
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On June 26, 2017 director's details were changed
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 132 Street Lane, Gildersome Morley Leeds LS27 7JB to Regus, Building 3 City West One Office Park, Gelderd Road Leeds LS12 6LN on November 29, 2016
filed on: 29th, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 11, 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) On November 20, 2015 new director was appointed.
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 11, 2015 with full list of members
filed on: 23rd, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 23, 2015: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 1st Floor - Office 1 Town End Works Middleton Road Morley, Leeds LS27 8AP to 132 Street Lane, Gildersome Morley Leeds LS27 7JB on October 23, 2015
filed on: 23rd, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 22nd, July 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On January 13, 2015 director's details were changed
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 11, 2014 with full list of members
filed on: 10th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 14th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 12, 2014. Old Address: Manvers House Pioneer Close Wath-upon-Dearne South Yorkshire S63 7JZ
filed on: 12th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 11, 2013 with full list of members
filed on: 14th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 11th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 11, 2012 with full list of members
filed on: 13th, October 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, October 2011
| incorporation
|
Free Download
(7 pages)
|