AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2023
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 26, 2023
filed on: 26th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On October 26, 2023 director's details were changed
filed on: 26th, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 1, 2023 director's details were changed
filed on: 26th, October 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2023
filed on: 26th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, October 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 13th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 1, 2022
filed on: 12th, August 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 9th, December 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Coney Park Harrogate Road Yeadon Leeds West Yorkshire LS19 7UE England to Coney Park Harrogate Road Yeadon Leeds LS19 7XS on November 24, 2021
filed on: 24th, November 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 1, 2021
filed on: 11th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Akroyd House Akroyd Place Halifax West Yorkshire HX1 1YH England to Coney Park Harrogate Road Yeadon Leeds West Yorkshire LS19 7UE on February 3, 2021
filed on: 3rd, February 2021
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 29, 2021
filed on: 29th, January 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 1, 2020
filed on: 16th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 18th, June 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2019
filed on: 1st, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 10th, July 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2019 to March 31, 2019
filed on: 10th, July 2019
|
accounts |
Free Download
(1 page)
|
CH01 |
On June 24, 2019 director's details were changed
filed on: 25th, June 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 26B Bradford Road Guiseley Leeds LS20 8NH England to Akroyd House Akroyd Place Halifax West Yorkshire HX1 1YH on June 25, 2019
filed on: 25th, June 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 24, 2019
filed on: 25th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, August 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on August 2, 2018: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|