(CH01) On September 20, 2023 director's details were changed
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On September 20, 2023 director's details were changed
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 20, 2023
filed on: 20th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 28, 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 9, 2023
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 9, 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 9, 2021
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 9, 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 28, 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control August 18, 2018
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 18, 2018 director's details were changed
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 28, 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 28, 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On July 3, 2017 new director was appointed.
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 6 Silver Court Industrial Estate Swinnow Lane Leeds West Yorkshire LS13 4LY. Change occurred on June 20, 2017. Company's previous address: C/O Hospital Pipework Engineers Ltd 70 Roker Lane Pudsey Leeds West Yorkshire LS28 9HW.
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 28, 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 28, 2015
filed on: 28th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 28, 2015: 100.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on August 28, 2015
filed on: 28th, August 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, August 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on August 14, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|