TM01 |
2023/07/20 - the day director's appointment was terminated
filed on: 31st, July 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2022/10/06. New Address: 8 Fusion Court Aberford Road Garforth Leeds LS25 2GH. Previous address: C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY
filed on: 6th, October 2022
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/04/14. New Address: C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY. Previous address: 21 Airedale Place Baildon Shipley BD17 7HA England
filed on: 14th, April 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/07
filed on: 14th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 10th, February 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/07
filed on: 13th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 30th, March 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 26th, April 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/07
filed on: 18th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/07
filed on: 13th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/02/22
filed on: 22nd, February 2018
|
resolution |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 31st, October 2017
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting period extended to 2017/07/31. Originally it was 2017/03/31
filed on: 25th, July 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/07
filed on: 7th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 2017/03/31 director's details were changed
filed on: 6th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/02/08. New Address: 21 Airedale Place Baildon Shipley BD17 7HA. Previous address: 21 Airedale Place Baildon Bradford West Yorkshire BA17 7HA
filed on: 8th, February 2017
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/05/25 with full list of members
filed on: 22nd, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/06/22
|
capital |
|
AD01 |
Address change date: 2016/05/27. New Address: 21 Airedale Place Baildon Bradford West Yorkshire BA17 7HA. Previous address: 50 Cleasby Road Menston West Yorkshire LS29 6JA United Kingdom
filed on: 27th, May 2016
|
address |
Free Download
(1 page)
|
TM01 |
2016/05/12 - the day director's appointment was terminated
filed on: 27th, May 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, March 2016
|
incorporation |
Free Download
(20 pages)
|