(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 9, 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from July 31, 2022 to March 31, 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 9, 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 9, 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 40 Wormald Street Liversedge WF15 6BE. Change occurred on September 21, 2020. Company's previous address: 2 Albion Street Heckmondwike WF16 9LQ England.
filed on: 21st, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 9, 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control August 14, 2019
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 14, 2019 director's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Albion Street Heckmondwike WF16 9LQ. Change occurred on August 15, 2019. Company's previous address: 25 Battye Street Heckmondwike West Yorkshire WF16 9ES England.
filed on: 15th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 9, 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 14, 2019 director's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On August 14, 2019 director's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 9, 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 9, 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 9, 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, November 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 9, 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 19, 2015: 1.00 GBP
capital
|
|
(CH01) On July 1, 2015 director's details were changed
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 25 Battye Street Heckmondwike West Yorkshire WF16 9ES. Change occurred on November 8, 2015. Company's previous address: 183 the Laurels Leeds Road Heckmondwike WF16 9DB England.
filed on: 8th, November 2015
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, July 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on July 9, 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|