(AA) Micro company accounts made up to 2023-03-31
filed on: 30th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023-03-25
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2023-02-01
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-02-01 director's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2021-07-08
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021-07-08
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-03-25
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2021-11-03
filed on: 4th, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-03-25
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 5th, November 2020
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2019-10-09
filed on: 26th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-03-25
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2019-10-09
filed on: 26th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 26th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-03-25
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-03-25
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 13th, September 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2017-06-16
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-03-25
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 17th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-25
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 13th, July 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2015-05-19 director's details were changed
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 2015-05-19 secretary's details were changed
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 2 Royston Lane Carlton Barnsley South Yorkshire S71 3EW. Change occurred on 2015-05-21. Company's previous address: 11 Glastonbury Avenue Wakefield West Yorkshire WF1 4TR.
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-25
filed on: 15th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-04-15: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 1st, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-25
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-04-09: 100.00 GBP
capital
|
|
(CH03) On 2013-07-01 secretary's details were changed
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 Custom House the Springs Wakefield West Yorkshire WF1 1QB United Kingdom on 2013-07-04
filed on: 4th, July 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2013-07-01 director's details were changed
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, March 2013
| incorporation
|
Free Download
(26 pages)
|