(AA) Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 12th, September 2023
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Monday 7th August 2023.
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 24th July 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 9th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thursday 8th September 2022 director's details were changed
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 8th September 2022
filed on: 8th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 24th July 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 54 Cotham Drive Wakefield WF2 7BS England to 29 Butler Way Wakefield WF1 3DQ on Saturday 2nd October 2021
filed on: 2nd, October 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 9th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 24th July 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 24th July 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 24th July 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On Monday 15th October 2018 director's details were changed
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 157B Offord Road London N1 1LR England to 54 Cotham Drive Wakefield WF2 7BS on Monday 20th August 2018
filed on: 20th, August 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 54 Cotham Drive Wakefield WF2 7BS England to 157B Offord Road London N1 1LR on Tuesday 14th August 2018
filed on: 14th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 24th July 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 24th July 2018
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 24th July 2018 director's details were changed
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Central Hall Alice Street Keighley West Yorkshire BD21 3JD to 54 Cotham Drive Wakefield WF2 7BS on Monday 27th November 2017
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 8th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 24th July 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 24th July 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 24th July 2015 with full list of members
filed on: 30th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 24th July 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 19th August 2014
capital
|
|
(CH01) On Monday 18th August 2014 director's details were changed
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 35 Milligan Street Poplar London E14 8AT United Kingdom to Central Hall Alice Street Keighley West Yorkshire BD21 3JD on Monday 18th August 2014
filed on: 18th, August 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 24th, July 2013
| incorporation
|
|