(CS01) Confirmation statement with updates 7th September 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 7th September 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 7th September 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 7th September 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 12th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 7th September 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 24th July 2019 director's details were changed
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 24th July 2019
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 7th September 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 8th March 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 8th March 2018 director's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 28th February 2018. New Address: Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ. Previous address: 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th September 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 8th, September 2016
| incorporation
|
Free Download
(36 pages)
|