(AA) Micro company accounts made up to 30th December 2022
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th July 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th December 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th July 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th December 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th July 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th December 2019
filed on: 5th, November 2020
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th July 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th December 2018
filed on: 31st, December 2019
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th July 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 12th July 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom on 17th May 2018 to Rsm Central Square 5th Floor, 29 Wellington Street Leeds West Yorkshire LS1 4DL
filed on: 17th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th July 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 12th July 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Baker Tilly 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 2nd September 2016 to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
filed on: 2nd, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Baker Tilly 6th Floor 2 Wellington Place Leeds LS1 4AP on 14th September 2015 to Baker Tilly 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
filed on: 14th, September 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th July 2015
filed on: 2nd, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom on 4th August 2014 to Baker Tilly 6Th Floor 2 Wellington Place Leeds LS1 4AP
filed on: 4th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 12th July 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th August 2014: 100.00 GBP
capital
|
|
(CH01) On 29th July 2014 director's details were changed
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th July 2013
filed on: 5th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th August 2013: 100 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 12th July 2012
filed on: 17th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st December 2011
filed on: 13th, July 2012
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2011
filed on: 13th, July 2012
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 12th, July 2011
| incorporation
|
Free Download
(20 pages)
|