(CS01) Confirmation statement with no updates 2024-05-05
filed on: 10th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-05-31
filed on: 20th, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023-05-05
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2022-09-27
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-09-27
filed on: 26th, January 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-05-05
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 25th, May 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 28th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-05-05
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-05-05
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 27th, February 2020
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 101660230003, created on 2019-10-31
filed on: 4th, November 2019
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2019-05-05
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2018-07-09 director's details were changed
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-07-09 director's details were changed
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-05-05
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 101660230002, created on 2018-04-20
filed on: 20th, April 2018
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017-05-05
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) New registered office address Unit 4a, the Gateway Silkwood Park Trading Estate Ossett Wakefield WF5 9TJ. Change occurred on 2017-04-20. Company's previous address: C/O Walkers Commercial Solicitors Office 2, 31 Bootham York YO30 7BT England.
filed on: 20th, April 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 101660230001, created on 2017-04-18
filed on: 19th, April 2017
| mortgage
|
Free Download
(8 pages)
|
(CH01) On 2016-05-26 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-05-26 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-05-26
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2016-05-26: 100.00 GBP
filed on: 26th, May 2016
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 6th, May 2016
| incorporation
|
Free Download
(7 pages)
|