(CH01) On October 5, 2023 director's details were changed
filed on: 5th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 5, 2023
filed on: 5th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Scatcherd Works Scatcherd Lane Morley Leeds LS27 9BE. Change occurred on October 4, 2023. Company's previous address: Nethercroft Upper Batley Lane Batley West Yorkshire WF17 0AR.
filed on: 4th, October 2023
| address
|
Free Download
(1 page)
|
(CH01) On October 4, 2023 director's details were changed
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On October 4, 2023 director's details were changed
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 4, 2023
filed on: 4th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 22, 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 22, 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates June 22, 2021
filed on: 1st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 22, 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 22, 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 31, 2018
filed on: 6th, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 22, 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 22, 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control June 30, 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 30, 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 30, 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 28, 2016: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 7, 2014: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 11th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2013
filed on: 26th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AP01) On July 10, 2012 new director was appointed.
filed on: 10th, July 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On July 10, 2012 new director was appointed.
filed on: 10th, July 2012
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 22, 2012: 3.00 GBP
filed on: 10th, July 2012
| capital
|
Free Download
(4 pages)
|
(AP01) On July 10, 2012 new director was appointed.
filed on: 10th, July 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 26, 2012
filed on: 26th, June 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, June 2012
| incorporation
|
Free Download
(36 pages)
|