PSC04 |
Change to a person with significant control February 19, 2024
filed on: 19th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 19, 2024 director's details were changed
filed on: 19th, February 2024
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 16th, November 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2023
filed on: 13th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 14th, November 2022
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control November 1, 2018
filed on: 7th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2022
filed on: 10th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 25th, November 2021
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address Salts Works 202 Saltaire Road Shipley BD18 3JF. Change occurred on July 5, 2021. Company's previous address: 3 st Peter's Buildings St Peter's Square Leeds West Yorkshire LS9 8AH.
filed on: 5th, July 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 10, 2021
filed on: 10th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 2nd, December 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2020
filed on: 16th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 2nd, August 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2019
filed on: 24th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 26th, September 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2018
filed on: 15th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 15, 2017
filed on: 20th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, July 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2016
filed on: 20th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 16th, July 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2015
filed on: 29th, June 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On January 18, 2015 director's details were changed
filed on: 5th, March 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 5th, August 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2014
filed on: 26th, June 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, June 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2013
filed on: 19th, June 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On December 1, 2012 director's details were changed
filed on: 19th, June 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 18th, July 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2012
filed on: 18th, June 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 11, 2011. Old Address: 207 Fountain Street Morley Leeds LS270AL United Kingdom
filed on: 11th, August 2011
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from June 30, 2012 to March 31, 2012
filed on: 6th, July 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2011
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|