(AA) Micro company financial statements for the year ending on December 12, 2022
filed on: 10th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 14, 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 12, 2021
filed on: 4th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 14, 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 12, 2020
filed on: 12th, September 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control July 14, 2021
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 19, 2021
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 14, 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control July 14, 2021
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 12, 2019
filed on: 12th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 14, 2020
filed on: 26th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 12, 2018
filed on: 13th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 14, 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On September 21, 2018 director's details were changed
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 21, 2018
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 23, 2018 director's details were changed
filed on: 23rd, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 23, 2018
filed on: 23rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On September 21, 2018 secretary's details were changed
filed on: 21st, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 12, 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 14, 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 12, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 14, 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On May 30, 2017 new director was appointed.
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 25, 2016
filed on: 8th, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 12, 2015
filed on: 11th, September 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 17, 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(TM02) Termination of appointment as a secretary on July 16, 2015
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: July 16, 2015) of a secretary
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 17, 2015
filed on: 19th, July 2015
| annual return
|
Free Download
(3 pages)
|
(CH03) On April 1, 2015 secretary's details were changed
filed on: 19th, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 1, 2015
filed on: 19th, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 11, 2015
filed on: 11th, April 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 12, 2014
filed on: 6th, February 2015
| accounts
|
|
(AA01) Accounting period ending changed to July 31, 2014 (was December 12, 2014).
filed on: 29th, January 2015
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 26 Cheviot Close Hemsworth Pontefract West Yorkshire WF9 4SS. Change occurred on December 16, 2014. Company's previous address: 18 Craven Court Grimethorpe Barnsley South Yorkshire S72 7EN.
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 12, 2014
filed on: 16th, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) On December 12, 2014 new director was appointed.
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: December 12, 2014) of a secretary
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On December 12, 2014 new director was appointed.
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On December 12, 2014 new director was appointed.
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 12, 2014
filed on: 16th, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 17, 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on September 11, 2013
filed on: 11th, September 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, July 2013
| incorporation
|
|
(AD01) Company moved to new address on July 17, 2013. Old Address: 12 Sunnyfield Drive Fitzwilliam Wakefield WF9 5DZ United Kingdom
filed on: 17th, July 2013
| address
|
Free Download
(1 page)
|