(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 10th, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates May 9, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On May 8, 2023 new director was appointed.
filed on: 8th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 27, 2023
filed on: 29th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 10th, November 2022
| accounts
|
Free Download
(6 pages)
|
(AP03) Appointment (date: July 29, 2022) of a secretary
filed on: 30th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 29, 2022
filed on: 30th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) On July 29, 2022 new director was appointed.
filed on: 30th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 9, 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 9, 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on April 15, 2021
filed on: 28th, April 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 7, Hesketh Court Union Road Liversedge WF15 7PJ. Change occurred on April 28, 2021. Company's previous address: Flat 2 Union Road Liversedge West Yorkshire WF15 7PJ United Kingdom.
filed on: 28th, April 2021
| address
|
Free Download
(1 page)
|
(CH03) On December 4, 2020 secretary's details were changed
filed on: 7th, December 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 2 Union Road Liversedge West Yorkshire WF15 7PJ. Change occurred on December 4, 2020. Company's previous address: Flat 5 Union Road Liversedge WF15 7PJ England.
filed on: 4th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 6th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 9, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 18th, January 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 9, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Flat 5 Union Road Liversedge WF15 7PJ. Change occurred on May 3, 2019. Company's previous address: Apartment 1 Hesketh Court Union Road Liversedge West Yorkshire WF15 7PJ England.
filed on: 3rd, May 2019
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: March 28, 2019) of a secretary
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 9, 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 9, 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) On October 21, 2016 new director was appointed.
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 21, 2016
filed on: 27th, October 2016
| officers
|
Free Download
(1 page)
|
(SH19) Capital declared on May 19, 2016: 16.00 GBP
filed on: 19th, May 2016
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 9, 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 29th, April 2016
| resolution
|
Free Download
|
(CAP-SS) Solvency Statement dated 23/03/16
filed on: 29th, April 2016
| insolvency
|
Free Download
(1 page)
|
(AP01) On March 1, 2016 new director was appointed.
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On March 1, 2016 new director was appointed.
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 1, 2016: 1200.00 GBP
filed on: 9th, March 2016
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 1, 2016
filed on: 4th, March 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 1, 2016
filed on: 4th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Apartment 1 Hesketh Court Union Road Liversedge West Yorkshire WF15 7PJ. Change occurred on January 21, 2016. Company's previous address: 12 Capas Heights Way Heckmondwike WF16 0DW.
filed on: 21st, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 9, 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 9, 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 9, 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 9, 2012
filed on: 29th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 24, 2011
filed on: 24th, May 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 9, 2011
filed on: 24th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2010
filed on: 19th, February 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On December 21, 2009 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On December 31, 2009 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 9, 2010
filed on: 3rd, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to June 1, 2009 - Annual return with full member list
filed on: 1st, June 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, May 2008
| incorporation
|
Free Download
(18 pages)
|