(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 3, 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control June 29, 2022
filed on: 20th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 3, 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 29, 2022: 3.00 GBP
filed on: 29th, July 2022
| capital
|
Free Download
(3 pages)
|
(AP01) On June 29, 2022 new director was appointed.
filed on: 29th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 27, 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 3rd, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 28, 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 28, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to October 31, 2019 (was April 30, 2020).
filed on: 8th, June 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 28, 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 28, 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 29, 2017
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 28, 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 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) Micro company financial statements for the year ending on October 31, 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085900230001, created on March 1, 2017
filed on: 10th, March 2017
| mortgage
|
Free Download
(11 pages)
|
(AP01) On October 31, 2014 new director was appointed.
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 28, 2016
filed on: 21st, July 2016
| annual return
|
Free Download
(6 pages)
|
(AP03) Appointment (date: October 1, 2015) of a secretary
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On February 9, 2016 director's details were changed
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 11 High Street West Cowick Goole North Humberside DN14 9EB. Change occurred on February 9, 2016. Company's previous address: The Big Picture House Pontefract Road Snaith Goole North Humberside DN14 0DE.
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 28, 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 19, 2015: 2.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on October 31, 2014
filed on: 16th, April 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to June 30, 2014 (was October 31, 2014).
filed on: 23rd, March 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 28, 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 28, 2014: 2.00 GBP
capital
|
|
(AD01) Company moved to new address on March 6, 2014. Old Address: Radcliffe House Radcliffe Place Wakefield West Yorkshire WF1 3BY England
filed on: 6th, March 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, June 2013
| incorporation
|
Free Download
(7 pages)
|