(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 12th February 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 12th February 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 12th February 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 12th February 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 12th February 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 4th February 2019
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 4th February 2019
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 4th February 2019 director's details were changed
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Friday 1st February 2019
filed on: 4th, February 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 4th February 2019 director's details were changed
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Business Works Uk Ltd 9 Fusion Court Aberford Road Garforth Leeds LS25 2GH to 4 Lidgett Lane Garforth Leeds LS25 1EQ on Monday 10th December 2018
filed on: 10th, December 2018
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Monday 31st December 2018. Originally it was Sunday 30th September 2018
filed on: 5th, September 2018
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wednesday 14th March 2018
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 12th February 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 18th October 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 30th September 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
|
(TM01) Director appointment termination date: Saturday 1st October 2016
filed on: 10th, November 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 30th September 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wednesday 30th September 2015 director's details were changed
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 30th September 2015 secretary's details were changed
filed on: 1st, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 30th September 2015 with full list of members
filed on: 1st, October 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Thursday 1st October 2015
capital
|
|
(CH01) On Wednesday 30th September 2015 director's details were changed
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 1st October 2014.
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st December 2014 to Tuesday 30th September 2014
filed on: 2nd, October 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 1st October 2014 with full list of members
filed on: 2nd, October 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 92 Cromer Street London WC1H 8DD to C/O Business Works Uk Ltd 9 Fusion Court Aberford Road Garforth Leeds LS25 2GH on Thursday 4th September 2014
filed on: 4th, September 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 14th August 2014
filed on: 30th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 22nd December 2013 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Friday 10th January 2014
capital
|
|
(TM01) Director appointment termination date: Wednesday 25th September 2013
filed on: 25th, September 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 19th, September 2013
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Thursday 5th September 2013
filed on: 5th, September 2013
| officers
|
Free Download
(1 page)
|
(SH01) 200.00 GBP is the capital in company's statement on Thursday 22nd December 2011
filed on: 14th, January 2013
| capital
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 22nd December 2012 with full list of members
filed on: 10th, January 2013
| annual return
|
Free Download
(9 pages)
|
(SH02) Sub-division of shares on Saturday 15th September 2012
filed on: 5th, December 2012
| capital
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 18th April 2012.
filed on: 18th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 12th April 2012.
filed on: 12th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 10th April 2012.
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP03) On Tuesday 10th April 2012 - new secretary appointed
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 10th April 2012.
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, December 2011
| incorporation
|
Free Download
(22 pages)
|