(CS01) Confirmation statement with no updates Tue, 23rd Jul 2024
filed on: 23rd, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 15th Jul 2024 new director was appointed.
filed on: 16th, July 2024
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, July 2024
| gazette
|
Free Download
(1 page)
|
(TM01) Wed, 10th Jul 2024 - the day director's appointment was terminated
filed on: 11th, July 2024
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 10th Jul 2024 - the day director's appointment was terminated
filed on: 11th, July 2024
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 11th, July 2024
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 1st Aug 2023
filed on: 2nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Aug 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 23rd, August 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 12th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Aug 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Aug 2020
filed on: 1st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 10th, April 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 30th Jan 2020. New Address: 10 Cheapside Morley Leeds West Yorkshire LS27 9DQ. Previous address: 10 Cheapside Morley Leeds LS27 9DQ England
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 20th Jan 2020 director's details were changed
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 20th Jan 2020
filed on: 30th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 10th Jan 2020. New Address: 10 Cheapside Morley Leeds LS27 9DQ. Previous address: 8 8 Moorside Green Drighlington Bradford West Yorkshire BD11 1HG England
filed on: 10th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 1st Aug 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 10th, March 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 4th Feb 2019. New Address: 8 8 Moorside Green Drighlington Bradford West Yorkshire BD11 1HG. Previous address: 6-8 Cheapside Morley Leeds LS27 9DQ
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Nov 2018 new director was appointed.
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 26th Jul 2018
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Aug 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Thu, 26th Jul 2018
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Thu, 26th Jul 2018 - the day director's appointment was terminated
filed on: 26th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 23rd, August 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 1st Aug 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 1st Aug 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 1st Aug 2015 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 1st Aug 2014 with full list of members
filed on: 1st, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 1st Aug 2014: 1000.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from Sun, 31st Aug 2014 to Thu, 31st Jul 2014
filed on: 4th, July 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On Sun, 1st Sep 2013 director's details were changed
filed on: 9th, September 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, August 2013
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|