(CS01) Confirmation statement with no updates March 2, 2024
filed on: 15th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On July 20, 2023 director's details were changed
filed on: 20th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 2, 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, January 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 2, 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 2, 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 2, 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 2, 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on June 1, 2018
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 2, 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 068327640001, created on January 8, 2018
filed on: 8th, January 2018
| mortgage
|
Free Download
(27 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 2, 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 2, 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 14, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AP01) On March 2, 2015 new director was appointed.
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 2, 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on February 28, 2015
filed on: 9th, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 2, 2014
filed on: 20th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 20, 2014: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 2, 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 2, 2012
filed on: 27th, March 2012
| annual return
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, January 2012
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 22, 2010: 3.00 GBP
filed on: 20th, January 2012
| capital
|
Free Download
(6 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to March 2, 2011
filed on: 17th, January 2012
| document replacement
|
Free Download
(17 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 2, 2011
filed on: 7th, April 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to March 31, 2010
filed on: 16th, November 2010
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on November 15, 2010. Old Address: 14 Ederoyd Avenue Leeds West Yorkshire LS28 7QY United Kingdom
filed on: 15th, November 2010
| address
|
Free Download
(2 pages)
|
(AP01) On October 21, 2010 new director was appointed.
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On July 24, 2010 new director was appointed.
filed on: 24th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 2, 2010
filed on: 30th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 30, 2010 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 25th, September 2009
| officers
|
Free Download
(1 page)
|
(288b) On September 25, 2009 Appointment terminated director
filed on: 25th, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On July 8, 2009 Director appointed
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, March 2009
| incorporation
|
Free Download
(13 pages)
|