(AD01) New registered office address 11 Headfield Road Dewsbury WF12 9JF. Change occurred on December 20, 2023. Company's previous address: Unit 1 Upper Batley Services 452 Bradford Road Batley West Yorkshire WF17 5LW.
filed on: 20th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 19, 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 16, 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 16, 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from January 31, 2021 to January 30, 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 31, 2021
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 16, 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control March 31, 2021
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 31, 2021
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 19, 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 19, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 19, 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on September 30, 2018
filed on: 23rd, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) On September 30, 2018 new director was appointed.
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 8, 2018
filed on: 21st, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) On September 8, 2018 new director was appointed.
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 19, 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 19, 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 19, 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 7, 2016
filed on: 12th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit 1 Upper Batley Services 452 Bradford Road Batley West Yorkshire WF17 5LW. Change occurred on November 16, 2015. Company's previous address: Unit 1 Upper Batley Service Station 452 Bradford Road Batley West Yorkshire WF17 5LW England.
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 1 Upper Batley Service Station 452 Bradford Road Batley West Yorkshire WF17 5LW. Change occurred on November 9, 2015. Company's previous address: 11 Headfield Road Dewsbury West Yorkshire WF12 9JF England.
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 11 Headfield Road Dewsbury West Yorkshire WF12 9JF. Change occurred on March 2, 2015. Company's previous address: Unit 1 Brampton Road Wombwell Barnsley South Yorkshire S73 0SS.
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 7, 2015
filed on: 13th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 6th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 7, 2014
filed on: 21st, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 21, 2014: 99.00 GBP
capital
|
|
(AD01) Company moved to new address on April 2, 2013. Old Address: 13 Headfield Road Savile Town Dewsbury West Yorkshire WF12 9JF United Kingdom
filed on: 2nd, April 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 25, 2013. Old Address: 9 Clement Terrace Saville Town Dewsbury WF12 9NW United Kingdom
filed on: 25th, January 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, January 2013
| incorporation
|
|