(PSC01) Notification of a person with significant control Tue, 26th Mar 2024
filed on: 26th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Mar 2024
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 26th Mar 2024
filed on: 26th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 16th, August 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 23rd May 2023. New Address: Morwick Hall Mortec Office Park York Road Leeds LS15 4TA. Previous address: First Floor, Equinox 1 Wetherby West Yorkshire LS22 7rd England
filed on: 23rd, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 8th Mar 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Wed, 9th Mar 2022
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Wed, 9th Mar 2022
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 9th Mar 2022
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 9th Mar 2022
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 8th Mar 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 7th Oct 2021. New Address: First Floor, Equinox 1 Wetherby West Yorkshire LS22 7rd. Previous address: 11 the Shambles Wetherby West Yorkshire LS22 6NG
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 6th Oct 2021
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Oct 2021
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 8th Mar 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 8th Mar 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 26th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Mar 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Mar 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Mar 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Address change date: Thu, 1st Dec 2016. New Address: 11 the Shambles Wetherby West Yorkshire LS22 6NG. Previous address: Hanover House 22 Clarendon Road Leeds Yorkshire LS2 9NZ
filed on: 1st, December 2016
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 13th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 8th Mar 2016 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 24th, June 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wed, 29th Apr 2015 director's details were changed
filed on: 29th, April 2015
| officers
|
Free Download
|
(AR01) Annual return drawn up to Sun, 8th Mar 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sun, 8th Mar 2015 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 4th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 8th Mar 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 24th Mar 2014: 200.00 GBP
capital
|
|
(CH01) On Thu, 20th Mar 2014 director's details were changed
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 14th, October 2013
| incorporation
|
Free Download
(13 pages)
|
(AP01) On Mon, 14th Oct 2013 new director was appointed.
filed on: 14th, October 2013
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 14th, October 2013
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 1st Oct 2013: 200.00 GBP
filed on: 14th, October 2013
| capital
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 24th Sep 2013. Old Address: New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB United Kingdom
filed on: 24th, September 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, March 2013
| incorporation
|
Free Download
(19 pages)
|