(AD01) Registered office address changed from Unit 24 Penraevon 2 Industrial Estate Meanwood Leeds LS7 2AW to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on January 3, 2024
filed on: 3rd, January 2024
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2023
filed on: 2nd, October 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control July 16, 2023
filed on: 17th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 28, 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 16, 2023 director's details were changed
filed on: 17th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On July 16, 2023 secretary's details were changed
filed on: 17th, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 28, 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 28, 2021
filed on: 8th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 28, 2020
filed on: 30th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(8 pages)
|
(AP03) On September 27, 2019 - new secretary appointed
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 2, 2019
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 28, 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 28, 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control July 28, 2018
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On October 7, 2017 director's details were changed
filed on: 8th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 24, 2017
filed on: 25th, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) On August 25, 2017 new director was appointed.
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 28, 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 1, 2016: 3.00 GBP
filed on: 26th, July 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(12 pages)
|
(CH01) On January 27, 2017 director's details were changed
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 28, 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2015
filed on: 14th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from January 31, 2015 to July 31, 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 28, 2015 with full list of members
filed on: 24th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 24, 2015: 3.00 GBP
capital
|
|
(AR01) Annual return made up to September 17, 2015 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on July 31, 2015
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 31, 2015
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) On July 9, 2015 new director was appointed.
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On July 9, 2015 new director was appointed.
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 20, 2015 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(3 pages)
|
(CH03) On December 7, 2014 secretary's details were changed
filed on: 8th, December 2014
| officers
|
Free Download
(1 page)
|
(CH03) On December 7, 2014 secretary's details were changed
filed on: 7th, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 7th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) On June 17, 2014 new director was appointed.
filed on: 16th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 17, 2014
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP03) On June 17, 2014 - new secretary appointed
filed on: 11th, July 2014
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on May 17, 2014
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 20, 2014 with full list of members
filed on: 30th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 20, 2013 with full list of members
filed on: 20th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on February 20, 2013. Old Address: 64 Buckstone Oval Alwoodley Leeds West Yorkshire LS17 5HH England
filed on: 20th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 26th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 20, 2012 with full list of members
filed on: 15th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 2nd, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 20, 2011 with full list of members
filed on: 16th, March 2011
| annual return
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, January 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|