(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 24, 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 24, 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 11, 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 11, 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 11, 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to May 31, 2018 (was June 30, 2018).
filed on: 27th, February 2019
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Earnshaws of Horbury 3 Queen Street Horbury Wakefield WF4 6LP. Change occurred on June 27, 2018. Company's previous address: 56 Brookside Collingham Wetherby West Yorkshire LS22 5AN.
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 11, 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 11, 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 11, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 11, 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 11, 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 14, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 11, 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 12, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 28th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 28th, August 2013
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on May 15, 2013
filed on: 15th, May 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 15, 2013. Old Address: 20 Bracken Hill View Horbury WF4 6FD United Kingdom
filed on: 15th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 11, 2013
filed on: 15th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on May 15, 2013. Old Address: 56 Brookside Collingham Wetherby West Yorkshire LS22 5AN England
filed on: 15th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 11, 2012
filed on: 11th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2011
filed on: 26th, March 2012
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 11, 2011
filed on: 27th, September 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, September 2011
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, May 2010
| incorporation
|
Free Download
(34 pages)
|