CS01 |
Confirmation statement with no updates September 24, 2023
filed on: 2nd, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 30th, September 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 24, 2022
filed on: 27th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 30th, June 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 29th, October 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 24, 2021
filed on: 27th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 31st, March 2021
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 24, 2020
filed on: 24th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2019
filed on: 6th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 24th, October 2018
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2019 to September 30, 2018
filed on: 18th, October 2018
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 26th, September 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 17, 2018
filed on: 3rd, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 10th, January 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 17, 2017
filed on: 3rd, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2016
filed on: 25th, January 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 193 Bishopton Road West Stockton on Tees TS19 7LT on July 25, 2016
filed on: 25th, July 2016
|
address |
Free Download
(1 page)
|
AP01 |
On July 15, 2016 new director was appointed.
filed on: 22nd, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 15, 2016
filed on: 22nd, July 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 17, 2016 with full list of members
filed on: 26th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 26, 2016: 1.00 GBP
|
capital |
|
AA |
Micro company financial statements for the year ending on April 30, 2015
filed on: 11th, January 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 17, 2015 with full list of members
filed on: 29th, April 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 21, 2015
filed on: 28th, April 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on April 28, 2015
filed on: 28th, April 2015
|
address |
Free Download
(1 page)
|
AP01 |
On April 21, 2015 new director was appointed.
filed on: 28th, April 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hillsbrow Oakford Tiverton Devon EX16 9JE United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on October 16, 2014
filed on: 16th, October 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 9, 2014
filed on: 16th, October 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On October 9, 2014 new director was appointed.
filed on: 16th, October 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 8, 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 8th, May 2014
|
address |
Free Download
(1 page)
|
AP01 |
On May 8, 2014 new director was appointed.
filed on: 8th, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 8, 2014
filed on: 8th, May 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, April 2014
|
incorporation |
Free Download
(38 pages)
|