(CS01) Confirmation statement with no updates Mon, 30th Oct 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, September 2023
| capital
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 3rd Mar 2021
filed on: 1st, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 9th Oct 2019
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, February 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 6th, February 2023
| incorporation
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th Oct 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 24th Aug 2022 new director was appointed.
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 15th Aug 2022 director's details were changed
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Oct 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 2nd, July 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 3rd Mar 2021. New Address: D2 Josephs Well Hanover Walk Leeds LS3 1AB. Previous address: Salts Mill Victoria Road Shipley West Yorkshire BD18 3LA
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 30th Oct 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 30th Oct 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Oct 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Fri, 5th Jan 2018 - the day director's appointment was terminated
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 30th Oct 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 30th Oct 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 30th Oct 2015 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On Fri, 25th Sep 2015 new director was appointed.
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 19th Aug 2015. New Address: Salts Mill Victoria Road Shipley West Yorkshire BD18 3LA. Previous address: 11 Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 2nd, July 2015
| accounts
|
Free Download
(3 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Thu, 30th Oct 2014
filed on: 18th, November 2014
| document replacement
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to Thu, 30th Oct 2014 with full list of members
filed on: 31st, October 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wed, 29th Oct 2014 director's details were changed
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 29th Oct 2014 new director was appointed.
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, October 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, October 2014
| resolution
|
|
(SH01) Capital declared on Mon, 16th Jun 2014: 60000.00 GBP
filed on: 18th, June 2014
| capital
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 7th May 2014. Old Address: , Low Woodside Farm Cottage, Woodside Lane Cononley, Keighley, West Yorkshire, BD20 8PE, United Kingdom
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, October 2013
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|