(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th February 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Botley Mills Mill Hill Botley Southampton SO30 2GB England to Units 3 & 5 Swordfish Way Sherburn in Elmet Leeds LS25 6NG on Monday 27th February 2023
filed on: 27th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th February 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 14th February 2022 director's details were changed
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 14th February 2022 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 14th February 2022 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 14th February 2022 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 14th February 2022 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Saturday 20th February 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 12th, August 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Thursday 20th February 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Charge 094202660001 satisfaction in full.
filed on: 7th, May 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 20th February 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Thursday 28th February 2019 to Friday 30th November 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 094202660003, created on Tuesday 16th October 2018
filed on: 17th, October 2018
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 094202660002, created on Friday 12th October 2018
filed on: 12th, October 2018
| mortgage
|
Free Download
(43 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 14th, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 26th February 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 63 Westfield Lane South Milford Leeds LS25 5AW England to Botley Mills Mill Hill Botley Southampton SO30 2GB on Wednesday 30th August 2017
filed on: 30th, August 2017
| address
|
Free Download
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 3rd, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 26th February 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 29th February 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(2 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 19th August 2016
filed on: 21st, October 2016
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 094202660001, created on Tuesday 30th August 2016
filed on: 5th, September 2016
| mortgage
|
Free Download
(49 pages)
|
(AP01) New director appointment on Tuesday 16th August 2016.
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 26th February 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 3rd, February 2015
| incorporation
|
Free Download
(7 pages)
|