AA |
Micro company financial statements for the year ending on July 31, 2023
filed on: 29th, February 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2023
filed on: 24th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 22nd, March 2023
|
accounts |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, September 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, September 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 20, 2022
filed on: 20th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 12th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2021
filed on: 20th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 12th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2020
filed on: 21st, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 26th, March 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 13, 2019
filed on: 15th, November 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 20, 2019
filed on: 26th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 26th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 20, 2018
filed on: 2nd, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control November 20, 2017
filed on: 2nd, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to July 31, 2017
filed on: 20th, February 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 20, 2017
filed on: 25th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to July 31, 2016
filed on: 15th, March 2017
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on November 18, 2016
filed on: 19th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 18, 2016
filed on: 19th, December 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 072295770001, created on November 18, 2016
filed on: 23rd, November 2016
|
mortgage |
Free Download
(35 pages)
|
MR01 |
Registration of charge 072295770002, created on November 18, 2016
filed on: 23rd, November 2016
|
mortgage |
Free Download
(35 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 20, 2016
filed on: 4th, May 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on May 4, 2016: 100.00 GBP
|
capital |
|
AA |
Small company accounts for the period up to July 31, 2015
filed on: 15th, April 2016
|
accounts |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to July 31, 2014
filed on: 28th, April 2015
|
accounts |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to April 20, 2015
filed on: 27th, April 2015
|
annual return |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to April 20, 2014
filed on: 6th, May 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on May 6, 2014: 100.00 GBP
|
capital |
|
AA |
Small company accounts for the period up to July 31, 2013
filed on: 20th, March 2014
|
accounts |
Free Download
(6 pages)
|
CH01 |
On April 20, 2011 director's details were changed
filed on: 8th, May 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 20, 2011 director's details were changed
filed on: 8th, May 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 20, 2011 director's details were changed
filed on: 8th, May 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 20, 2011 director's details were changed
filed on: 8th, May 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 20, 2013
filed on: 8th, May 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to July 31, 2012
filed on: 27th, February 2013
|
accounts |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to July 31, 2011
filed on: 30th, April 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 20, 2012
filed on: 27th, April 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to July 31, 2010
filed on: 4th, May 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 20, 2011
filed on: 27th, April 2011
|
annual return |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on April 20, 2011. Old Address: Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT United Kingdom
filed on: 20th, April 2011
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 20, 2011. Old Address: C/O Brown Butler Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom
filed on: 20th, April 2011
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from April 30, 2011 to July 31, 2010
filed on: 23rd, July 2010
|
accounts |
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 21st, May 2010
|
incorporation |
Free Download
(12 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, May 2010
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 12th, May 2010
|
resolution |
Free Download
(13 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 12th, May 2010
|
resolution |
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2010
|
incorporation |
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|