(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 2nd Feb 2023
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th May 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th May 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 14th Jan 2022. New Address: 143 New Road Side Horsforth Leeds LS18 4QD. Previous address: 34 Burley Lane Horsforth Leeds LS18 4NR England
filed on: 14th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 16th May 2021
filed on: 16th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On Wed, 3rd Jun 2020 director's details were changed
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 11th Jun 2020. New Address: 34 Burley Lane Horsforth Leeds LS18 4NR. Previous address: 34 34 Burley Lane Horsforth Leeds West Yorkshire LS18 4NR England
filed on: 11th, June 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 3rd Jun 2020
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Wed, 3rd Jun 2020 secretary's details were changed
filed on: 11th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 16th May 2020
filed on: 17th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 15th Jan 2020. New Address: 34 34 Burley Lane Horsforth Leeds West Yorkshire LS18 4NR. Previous address: 29 Victoria Crescent Horsforth Leeds LS18 4PT England
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st May 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th May 2019
filed on: 19th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st May 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th May 2018
filed on: 7th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st May 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 16th May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Tue, 31st May 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 16th May 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 10th Jun 2016. New Address: 29 Victoria Crescent Horsforth Leeds LS18 4PT. Previous address: 13 Clarence Drive Leeds West Yorkshire LS18 4JS
filed on: 10th, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Jan 2016 director's details were changed
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 1st Jan 2016 secretary's details were changed
filed on: 10th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st May 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 16th May 2015 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Tue, 31st Mar 2015 - the day director's appointment was terminated
filed on: 20th, April 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, May 2014
| incorporation
|
Free Download
(9 pages)
|