(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 6, 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates November 6, 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control October 19, 2022
filed on: 17th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 9, 2022
filed on: 17th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On October 19, 2022 new director was appointed.
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 9, 2022
filed on: 19th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) On October 19, 2022 new director was appointed.
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 30, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 6, 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 30, 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT. Change occurred on May 13, 2021. Company's previous address: 21 Hornbeam Square South Harrogate HG2 8NB England.
filed on: 13th, May 2021
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 31, 2020 to March 30, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 6, 2020
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 6, 2019
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on November 7, 2018: 1005.00 GBP
filed on: 18th, April 2019
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 6, 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 6, 2017
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control September 7, 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 7, 2017 director's details were changed
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 21 Hornbeam Square South Harrogate HG2 8NB. Change occurred on September 13, 2017. Company's previous address: C/O D Smith Victoria Avenue Harrogate HG1 5PR England.
filed on: 13th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 6, 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O D Smith Victoria Avenue Harrogate HG1 5PR. Change occurred on August 26, 2016. Company's previous address: Northgate 118 North Street Leeds West Yorkshire LS2 7PN England.
filed on: 26th, August 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Northgate 118 North Street Leeds West Yorkshire LS2 7PN. Change occurred on August 21, 2016. Company's previous address: C/O D Smith 22 Victoria Avenue Harrogate HG1 5PR England.
filed on: 21st, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O D Smith 22 Victoria Avenue Harrogate HG1 5PR. Change occurred on August 18, 2016. Company's previous address: Waterside 2 Cocking Steps Mills Cocking Steps Lane Netherton Huddersfield West Yorkshire HD4 7EA.
filed on: 18th, August 2016
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2016
filed on: 25th, November 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 6, 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 20, 2014: 1004.00 GBP
filed on: 19th, March 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, November 2014
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on November 6, 2014: 502.00 GBP
capital
|
|
(AA01) Extension of current accouting period to February 28, 2016
filed on: 6th, November 2014
| accounts
|
Free Download
(1 page)
|