AD01 |
Address change date: Tue, 4th Oct 2022. New Address: 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ. Previous address: 23 Fraser Avenue Horsforth Leeds LS18 5EA England
filed on: 4th, October 2022
|
address |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 8th, September 2022
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Aug 2022
filed on: 6th, September 2022
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 11th, August 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Nov 2021
filed on: 9th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 26th, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Nov 2020
filed on: 18th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 12th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Nov 2019
filed on: 23rd, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 21st, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Nov 2018
filed on: 8th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 28th, June 2018
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 19th Feb 2018
filed on: 20th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 19th Feb 2018
filed on: 19th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 19th Feb 2018. New Address: 23 Fraser Avenue Horsforth Leeds LS18 5EA. Previous address: 21 Airedale Drive Horsforth Leeds West Yorkshire LS18 5ED England
filed on: 19th, February 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 19th Feb 2018 director's details were changed
filed on: 19th, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Nov 2017
filed on: 10th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 2nd, March 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 8th Nov 2016
filed on: 16th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, November 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 9th Nov 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|