(CS01) Confirmation statement with updates Fri, 5th Apr 2024
filed on: 5th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 1st Dec 2022
filed on: 5th, April 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 12th Jan 2024
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Mon, 16th Jan 2023 - the day director's appointment was terminated
filed on: 16th, January 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 12th Jan 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 14th, February 2022
| accounts
|
Free Download
|
(PSC01) Notification of a person with significant control Sat, 5th Feb 2022
filed on: 5th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 5th Feb 2022
filed on: 5th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Sat, 1st Jan 2022 - the day secretary's appointment was terminated
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 8th Jan 2022
filed on: 8th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 16th Aug 2021
filed on: 16th, August 2021
| resolution
|
Free Download
(3 pages)
|
(TM01) Sun, 15th Aug 2021 - the day director's appointment was terminated
filed on: 15th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 15th Aug 2021 new director was appointed.
filed on: 15th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Jan 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Jan 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(7 pages)
|
(AP01) On Thu, 7th Feb 2019 new director was appointed.
filed on: 9th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 31st Jan 2019 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 29th Jan 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 21st Jul 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 20th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Jul 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sat, 26th Nov 2016. New Address: The Curtilage Barwick Road Garforth Leeds LS25 2DL. Previous address: Lowside Cottage Off Barwick Road Garforth Leeds West Yorkshire LS25 2DL United Kingdom
filed on: 26th, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 21st Jul 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 21st Apr 2016. New Address: Lowside Cottage Off Barwick Road Garforth Leeds West Yorkshire LS25 2DL. Previous address: Barrowby Carr Cottage Barrowby Carr Drive M1 Juc 46 South Bound Slip Road Leeds West Yorkshire LS15 8FB
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Sat, 1st Aug 2015 - the day director's appointment was terminated
filed on: 6th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 21st Jul 2015 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 6th Oct 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(4 pages)
|
(TM02) Fri, 20th Mar 2015 - the day secretary's appointment was terminated
filed on: 20th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 25th Aug 2013 new director was appointed.
filed on: 10th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 21st Jul 2014 with full list of members
filed on: 10th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Sun, 10th Aug 2014: 100.00 GBP
capital
|
|
(CH01) On Sun, 10th Aug 2014 director's details were changed
filed on: 10th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 21st Jul 2013 with full list of members
filed on: 31st, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Thu, 26th Jul 2012. Old Address: Barrowby Carr Cottage Barrowby Park M1 Junk 46 Leeds West Yorkshire LS15 8QE United Kingdom
filed on: 26th, July 2012
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Thu, 26th Jul 2012
filed on: 26th, July 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 21st Jul 2012 with full list of members
filed on: 26th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jul 2011
filed on: 20th, April 2012
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed engineers wanted LIMITEDcertificate issued on 23/08/11
filed on: 23rd, August 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on Sun, 21st Aug 2011 to change company name
change of name
|
|
(AR01) Annual return drawn up to Thu, 21st Jul 2011 with full list of members
filed on: 22nd, August 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, July 2010
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|