(CS01) Confirmation statement with no updates April 30, 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 14, 2022
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 14, 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 30, 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 30, 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 30, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 30, 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On August 29, 2018 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Haw Hill View Normanton West Yorkshire WF6 2HB England to 4 Renfield Grove Normanton WF6 1QZ on August 29, 2018
filed on: 29th, August 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 29, 2018
filed on: 29th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 30, 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 25, 2018 director's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 14, 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 9th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 14, 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 37 South Street Normanton West Yorkshire WF6 1EE to 7 Haw Hill View Normanton West Yorkshire WF6 2HB on June 25, 2015
filed on: 25th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 14, 2015 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 5, 2015 director's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
(AD01) Registered office address changed from 38 South Street Normanton West Yorkshire WF6 1EE England to 37 South Street Normanton West Yorkshire WF6 1EE on December 12, 2014
filed on: 12th, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 9 Saville Guest 78 Saville Street Wakefield WF1 3LN England to 37 South Street Normanton West Yorkshire WF6 1EE on December 12, 2014
filed on: 12th, December 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, April 2014
| incorporation
|
Free Download
(36 pages)
|