(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 2nd Apr 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 25th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 2nd Apr 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 45 Wolfenden Way Wakefield West Yorkshire WF1 3FA England on Tue, 10th Aug 2021 to Building 3, Leeds City West Business Park Gelderd Road Leeds LS12 6LN
filed on: 10th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 2nd Apr 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 41 Stoneleigh Court Leeds West Yorkshire LS17 8FN England on Mon, 11th Jan 2021 to 45 Wolfenden Way Wakefield West Yorkshire WF1 3FA
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 2nd Apr 2020
filed on: 25th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 2, Aire Cross Green Lane Leeds West Yorkshire LS9 8BJ England on Sat, 8th Jun 2019 to 41 Stoneleigh Court Leeds West Yorkshire LS17 8FN
filed on: 8th, June 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sun, 31st Mar 2019
filed on: 28th, May 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 2nd Apr 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 7 Monarch Court Longbenton Newcastle upon Tyne NE12 8PG United Kingdom on Tue, 31st Jul 2018 to Flat 2, Aire Cross Green Lane Leeds West Yorkshire LS9 8BJ
filed on: 31st, July 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 31st Jul 2018
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 31st Jul 2018 director's details were changed
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 25th May 2018
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 25th May 2018 director's details were changed
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, April 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Tue, 3rd Apr 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|