AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 2nd, October 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2023
filed on: 31st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On March 1, 2023 new director was appointed.
filed on: 29th, March 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 26th, September 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 7, 2022
filed on: 7th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 28th, September 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2021
filed on: 20th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 24th, December 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2020
filed on: 31st, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 31, 2018
filed on: 17th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 20, 2019
filed on: 3rd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, July 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 27th, July 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, July 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 20, 2018
filed on: 23rd, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: July 31, 2018
filed on: 22nd, August 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 31, 2018
filed on: 22nd, August 2018
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 5, 2018
filed on: 5th, February 2018
|
resolution |
Free Download
(3 pages)
|
AP01 |
On December 4, 2017 new director was appointed.
filed on: 4th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Albert Square Skipton BD23 1LG England to North House Northgate Elland HX5 0RU on December 4, 2017
filed on: 4th, December 2017
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2018
filed on: 4th, December 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, August 2017
|
incorporation |
Free Download
(10 pages)
|