CS01 |
Confirmation statement with no updates August 18, 2023
filed on: 25th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 12 12 Hare Wood Close Wynyard Billingham Cleveland TS22 5TW England to 12 Hare Wood Close Wynyard Billingham TS22 5TW on May 13, 2023
filed on: 13th, May 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 25th, April 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 27 Green End Lane Wakefield WF2 7AG England to 12 12 Hare Wood Close Wynyard Billingham Cleveland TS22 5TW on October 31, 2022
filed on: 31st, October 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 18, 2022
filed on: 1st, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 30th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 18, 2021
filed on: 1st, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 26th, February 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 18, 2020
filed on: 31st, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 18, 2019
filed on: 28th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: July 12, 2019
filed on: 12th, July 2019
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on March 6, 2019: 0.80 GBP
filed on: 12th, July 2019
|
capital |
Free Download
(3 pages)
|
AP01 |
On March 6, 2019 new director was appointed.
filed on: 6th, March 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 43 All Saints Circle Woodlesford Leeds LS26 8LZ to 27 Green End Lane Wakefield WF2 7AG on December 3, 2018
filed on: 3rd, December 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 16th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 18, 2018
filed on: 18th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 30th, December 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 19, 2017
filed on: 3rd, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 12th, May 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 19, 2016
filed on: 24th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 6th, April 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 19, 2015 with full list of members
filed on: 1st, September 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 25th, March 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 19, 2014 with full list of members
filed on: 7th, October 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 19th, December 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 19, 2013 with full list of members
filed on: 1st, October 2013
|
annual return |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on March 18, 2013
filed on: 18th, March 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 19th, December 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 19, 2012 with full list of members
filed on: 11th, September 2012
|
annual return |
Free Download
(3 pages)
|
AP03 |
On November 15, 2011 - new secretary appointed
filed on: 15th, November 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, August 2011
|
incorporation |
Free Download
(7 pages)
|