(CS01) Confirmation statement with no updates October 27, 2024
filed on: 30th, October 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 8, 2023 director's details were changed
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On November 8, 2023 director's details were changed
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 27, 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 8, 2023
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 8, 2023
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 4C Bridge Industrial Estate Mill Street East Dewsbury West Yorkshire WF12 9BQ. Change occurred on November 8, 2023. Company's previous address: Unit 4C Bridge Industrial Estate Mill Lane East Dewsbury West Yorkshire WF12 9BQ.
filed on: 8th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 27, 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 27, 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 27, 2020
filed on: 13th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 27, 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 22nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 27, 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 27, 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 19th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 27, 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 5th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 27, 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 5, 2015: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 27, 2014
filed on: 9th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 27, 2013
filed on: 11th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 11, 2013: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 27, 2012
filed on: 1st, November 2012
| annual return
|
Free Download
(5 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 24th, May 2012
| incorporation
|
Free Download
(11 pages)
|
(SH01) Capital declared on March 16, 2012: 4.00 GBP
filed on: 18th, April 2012
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 18th, April 2012
| resolution
|
Free Download
(2 pages)
|
(AP01) On March 31, 2012 new director was appointed.
filed on: 31st, March 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 31, 2012
filed on: 31st, March 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 27, 2011
filed on: 10th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from October 31, 2011 to May 31, 2011
filed on: 31st, May 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, October 2010
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|