(AD01) New registered office address Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ. Change occurred on November 16, 2023. Company's previous address: C/O Walker Broadbent Associates Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG.
filed on: 16th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 27, 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 27, 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 27, 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 27, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control December 5, 2018
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 27, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control December 5, 2018
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 24th, March 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 27, 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 22, 2018
filed on: 26th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On July 10, 2017 director's details were changed
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 27, 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 10, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 27, 2016
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 27, 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 28, 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2014
| incorporation
|
Free Download
(7 pages)
|