(CS01) Confirmation statement with updates November 21, 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 21, 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 21, 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 21, 2020
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 21, 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 21, 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CH03) On April 5, 2018 secretary's details were changed
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 5, 2018
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 5, 2018
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 5, 2018 director's details were changed
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 44 Monkton Road Industrial Estate Wakefield West Yorkshire WF2 7AL to Unit 3 Shawcross House Horace Waller Vc Parade Shawcross Business Park Dewsbury West Yorkshire WF12 7RF on April 6, 2018
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 21, 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 21, 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AR01) Annual return made up to November 21, 2015 with full list of members
filed on: 21st, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 21, 2015: 100.00 GBP
capital
|
|
(TM02) Secretary appointment termination on November 20, 2015
filed on: 20th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 20, 2015
filed on: 20th, November 2015
| officers
|
Free Download
(1 page)
|
(AP03) On November 20, 2015 - new secretary appointed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, September 2015
| incorporation
|
Free Download
(32 pages)
|