(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 12th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th Jul 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 27th Jun 2022
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Jul 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Wed, 25th May 2022 - the day director's appointment was terminated
filed on: 25th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 27th Jun 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) On Wed, 15th Sep 2021 new director was appointed.
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 15th Sep 2021 - the day director's appointment was terminated
filed on: 28th, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 6th Jul 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Thu, 1st Jul 2021 new director was appointed.
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 9th Jul 2021. New Address: Unit 4/5 Beevor Street Barnsley S71 1HN. Previous address: Kastandene East Park Street Morley Leeds LS27 0JP England
filed on: 9th, July 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 6th May 2021
filed on: 6th, May 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Fri, 19th Mar 2021 - the day director's appointment was terminated
filed on: 19th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 19th Mar 2021 new director was appointed.
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 19th Mar 2021 - the day director's appointment was terminated
filed on: 19th, March 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 20th Feb 2021 director's details were changed
filed on: 28th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 27th Jun 2020
filed on: 2nd, September 2020
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Wed, 1st Jul 2020
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 14th Jul 2020 new director was appointed.
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 1st Jul 2020
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 6th Jul 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Wed, 1st Jul 2020 - the day director's appointment was terminated
filed on: 10th, July 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 10th Jun 2020 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 27th Jun 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(8 pages)
|
(AP03) New secretary appointment on Thu, 30th Jan 2020
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 31st Jan 2020 - the day director's appointment was terminated
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 11th Nov 2019 new director was appointed.
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: Units 4/5 Beevor Street Barnsley S71 1HN.
filed on: 21st, October 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 18th Oct 2019. New Address: Kastandene East Park Street Morley Leeds LS27 0JP. Previous address: 14 Digpal Road Morley Leeds LS27 7GE England
filed on: 18th, October 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 18th Oct 2019
filed on: 18th, October 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Address change date: Thu, 10th Oct 2019. New Address: 14 Digpal Road Morley Leeds LS27 7GE. Previous address: Norham House Mountenoy Road Rotherham S60 2AJ United Kingdom
filed on: 10th, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 10th Oct 2019 director's details were changed
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 7th Aug 2019
filed on: 7th, August 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Jul 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Sun, 9th Jul 2017
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Mon, 24th Jun 2019 new director was appointed.
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Wed, 27th Jun 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Thu, 28th Jun 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 6th Jul 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Thu, 29th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 7th Jul 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 6th Jul 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 30th Mar 2017. New Address: Norham House Mountenoy Road Rotherham S60 2AJ. Previous address: Kastandene Kastandene East Park St, Morley Leeds West Yorkshire LS27 0JP United Kingdom
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Thu, 30th Jun 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 6th Jul 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Fri, 7th Aug 2015 - the day secretary's appointment was terminated
filed on: 14th, June 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, July 2015
| incorporation
|
Free Download
(8 pages)
|