(CS01) Confirmation statement with no updates 6th December 2023
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 1st December 2016
filed on: 14th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th December 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th December 2021
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 2nd, November 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 6th December 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 6th December 2019
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 29th October 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th November 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th November 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 25th November 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) On 20th November 2016, company appointed a new person to the position of a secretary
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 17th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th November 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th December 2015: 100.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 20th March 2015
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th March 2015
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 7a Soothill Business Park Soothill Lane Batley West Yorkshire WF17 6LJ United Kingdom on 14th May 2015 to Unit 15, Riverbank Enterprise Centre Scout Hill Road Dewsbury West Yorkshire WF13 3RQ
filed on: 14th, May 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 17th December 2014
filed on: 17th, December 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 17th December 2014
filed on: 17th, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th December 2014
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st December 2014
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, November 2014
| incorporation
|
Free Download
(28 pages)
|
(SH01) Statement of Capital on 25th November 2014: 100.00 GBP
capital
|
|