(AA) Total exemption full company accounts data drawn up to Sun, 29th Oct 2023
filed on: 5th, November 2023
| accounts
|
Free Download
(15 pages)
|
(AA) Dormant company accounts made up to Sat, 29th Oct 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 13th May 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 29th Oct 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 13th May 2022
filed on: 16th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 29th Oct 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th May 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 1st Mar 2021
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 1st Jan 2021
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Jan 2021 new director was appointed.
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 29th Oct 2019
filed on: 14th, December 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Sep 2020
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 6th Apr 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 6th Apr 2020
filed on: 13th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 6th Apr 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 13th May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 6th Apr 2020 new director was appointed.
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Jan 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 29th Oct 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Jan 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 29th Oct 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Jan 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 29th Oct 2016
filed on: 19th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sat, 29th Oct 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sun, 30th Oct 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 15th Jan 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Mon, 11th Jan 2016 new director was appointed.
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 11th Jan 2016
filed on: 15th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 15th Jan 2016
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 15th Jan 2016: 1.00 GBP
capital
|
|
(AP01) On Tue, 1st Dec 2015 new director was appointed.
filed on: 24th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Dec 2015
filed on: 24th, December 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Cottage Springfield House Whitehouse Lane Leeds West Yorkshire LS19 7UE England on Thu, 24th Dec 2015 to The Store Room / 671 Eccles New Road Salford M50 1AY
filed on: 24th, December 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 1st Dec 2015
filed on: 24th, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 23rd Dec 2015
filed on: 24th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) On Sun, 1st Nov 2015 new director was appointed.
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, October 2015
| incorporation
|
Free Download
(7 pages)
|