(AP03) New secretary appointment on Tue, 22nd Aug 2023
filed on: 22nd, August 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 22nd Aug 2023 new director was appointed.
filed on: 22nd, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Mon, 22nd Aug 2022 - the day director's appointment was terminated
filed on: 22nd, August 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 22nd Aug 2023
filed on: 22nd, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 22nd Aug 2023
filed on: 22nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 25th May 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 12th Jun 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 14th Jun 2022. New Address: 9 Kirklands Avenue Baildon Shipley BD17 6EQ. Previous address: 10 Bankfield Road Shipley BD18 4AT England
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 12th Jun 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 28th Jun 2021. New Address: 10 Bankfield Road Shipley BD18 4AT. Previous address: 162 Park Road Guiseley Leeds LS20 8EH England
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 15th, October 2020
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 9th Jun 2020
filed on: 13th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 9th Jun 2020 new director was appointed.
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 9th Jun 2020
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 12th Jun 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Oct 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 21st Oct 2019. New Address: 162 Park Road Guiseley Leeds LS20 8EH. Previous address: The Old Mill Miry Lane Yeadon Leeds LS19 7ER United Kingdom
filed on: 21st, October 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, October 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Fri, 19th Oct 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|