(CS01) Confirmation statement with no updates Mon, 4th Sep 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 18th, July 2023
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 12th May 2023
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 16th May 2023. New Address: Catton House 18 Main Street Stamford Bridge York YO41 1AB. Previous address: Kitty Hill Bugthorpe York YO41 1QA England
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 4th Sep 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 22nd, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Sep 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 7th, July 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Sep 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 19th, September 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 4th Sep 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 28th Jun 2019 - 40.00 GBP
filed on: 3rd, September 2019
| capital
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 28th Jun 2019
filed on: 25th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH03) Report of purchase of own shares
filed on: 17th, July 2019
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 11th Jul 2019. New Address: Kitty Hill Bugthorpe York YO41 1QA. Previous address: 44 Jos Lane Shepley Huddersfield HD8 8DW England
filed on: 11th, July 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 28th Jun 2019
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Fri, 28th Jun 2019 - the day director's appointment was terminated
filed on: 3rd, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 10th Mar 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Mar 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 24th Jul 2017. New Address: 44 Jos Lane Shepley Huddersfield HD8 8DW. Previous address: C/O T7 Brookes Mill Armitage Bridge Hudderdfield HD4 7NR England
filed on: 24th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 10th Mar 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 4th Jan 2017. New Address: C/O T7 Brookes Mill Armitage Bridge Hudderdfield HD4 7NR. Previous address: C/O T7 Brookes Mill Armitage Bridge Huddersfield HD4 7NR England
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 4th Jan 2017. New Address: C/O T7 Brookes Mill Armitage Bridge Huddersfield HD4 7NR. Previous address: 58 the Knowle Shepley Huddersfield HD8 8EA
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 10th Mar 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 10th Mar 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 1st Apr 2015: 100.00 GBP
capital
|
|
(AD01) Address change date: Wed, 1st Apr 2015. New Address: 58 the Knowle Shepley Huddersfield HD8 8EA. Previous address: The Catalyst Baird Lane York YO10 5GA United Kingdom
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, March 2014
| incorporation
|
Free Download
(22 pages)
|