(CS01) Confirmation statement with no updates May 31, 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 31, 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 31, 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 31, 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 31, 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 19, 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On January 19, 2018 director's details were changed
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 19, 2018
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Lightspace Star House Authorpe Rd Leeds West Yorkshire LS6 4JB. Change occurred on April 12, 2018. Company's previous address: 377 Meanwood Road Leeds West Yorkshire LS7 2LL England.
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on December 31, 2017
filed on: 16th, January 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 21, 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 19, 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, June 2016
| incorporation
|
Free Download
(30 pages)
|