(CS01) Confirmation statement with no updates Tue, 9th Jan 2024
filed on: 21st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Jan 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 9th Jan 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 50 Wike Ridge Avenue Leeds LS17 9NL England on Wed, 16th Jun 2021 to 14 Sandhill Lawns Sandhill Lane Leeds LS17 6TT
filed on: 16th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 9th Jan 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Jan 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th Jan 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Howard Myers & Co Suite 21 Enterprise House Education Road Meanwood Road Leeds LS7 2AH England on Mon, 8th Oct 2018 to 50 Wike Ridge Avenue Leeds LS17 9NL
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 9th Jan 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 10th Oct 2016 director's details were changed
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 10th Oct 2016 director's details were changed
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 10th Oct 2016 director's details were changed
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 10th Oct 2016 director's details were changed
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 9th Jan 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Regency House 90/92 Otley Road Leeds West Yorkshire LS6 4BA on Wed, 22nd Jun 2016 to C/O Howard Myers & Co Suite 21 Enterprise House Education Road Meanwood Road Leeds LS7 2AH
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 9th Jan 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 1st Jun 2015 director's details were changed
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 9th Jan 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 16th Feb 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 9th Jan 2014
filed on: 22nd, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 9th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 9th Jan 2013
filed on: 6th, February 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, January 2012
| incorporation
|
Free Download
(21 pages)
|