(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 4, 2023
filed on: 16th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 4, 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 30th, July 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 4, 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 4, 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 11, 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 11, 2020 director's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 23 30-38 Dock Street Leeds LS10 1JF England to Unit 7 Cardigan Mills Lennox Road Leeds West Yorkshire LS4 2BL on February 24, 2020
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 4, 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 4, 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 102618710001, created on November 9, 2017
filed on: 9th, November 2017
| mortgage
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates July 4, 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 23 30-38 Dock Street Leeds LS10 1JJ England to Unit 23 30-38 Dock Street Leeds LS10 1JF on August 5, 2016
filed on: 5th, August 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, July 2016
| incorporation
|
Free Download
(13 pages)
|