AD01 |
New registered office address 8 Fusion Court Aberford Road Garforth Leeds West Yorkshire LS25 2GH. Change occurred on March 2, 2023. Company's previous address: D4 Josephs Well Hanover Walk Leeds LS3 1AB England.
filed on: 2nd, March 2023
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2022
filed on: 30th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 30, 2021
filed on: 24th, May 2022
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2021 to May 30, 2021
filed on: 24th, February 2022
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address D4 Josephs Well Hanover Walk Leeds LS3 1AB. Change occurred on November 11, 2021. Company's previous address: 32 Park Cross Street Leeds LS1 2QH England.
filed on: 11th, November 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 30, 2021
filed on: 9th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 27th, May 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2020
filed on: 22nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 27th, February 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2019
filed on: 10th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2018
filed on: 13th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 10, 2018
filed on: 4th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On May 20, 2018 director's details were changed
filed on: 4th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 32 Park Cross Street Leeds LS1 2QH. Change occurred on December 11, 2017. Company's previous address: 32 Park Cross Street Leeds LS1 2QH England.
filed on: 11th, December 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 32 Park Cross Street Leeds LS1 2QH. Change occurred on December 11, 2017. Company's previous address: 34 Park Cross Street Leeds LS1 2QH England.
filed on: 11th, December 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, May 2017
|
incorporation |
Free Download
(10 pages)
|