CS01 |
Confirmation statement with no updates October 15, 2023
filed on: 17th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On June 1, 2022 director's details were changed
filed on: 17th, November 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 1, 2022
filed on: 17th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 30th, May 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 15, 2022
filed on: 21st, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 21 Rosedale Close Normanton WF6 1UQ England to 37 Woodlands Crescent Hemsworth Pontefract WF9 5LJ on June 6, 2022
filed on: 6th, June 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 31st, May 2022
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 31 Redhill Walk Castleford West Yorkshire WF10 4SJ to 21 Rosedale Close Normanton WF6 1UQ on March 23, 2022
filed on: 23rd, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 15, 2021
filed on: 22nd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 15, 2020
filed on: 15th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 17, 2020
filed on: 14th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 27th, August 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 17, 2019
filed on: 23rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 31st, May 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 17, 2018
filed on: 29th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 17, 2017
filed on: 5th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 30th, May 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 17, 2016
filed on: 17th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on June 19, 2016
filed on: 20th, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On June 20, 2016 new director was appointed.
filed on: 20th, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, May 2016
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: September 5, 2015
filed on: 10th, October 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to August 18, 2015 with full list of members
filed on: 5th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 5, 2015: 1.00 GBP
|
capital |
|
AP01 |
On September 5, 2015 new director was appointed.
filed on: 5th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 1, 2015 new director was appointed.
filed on: 5th, September 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 22nd, April 2015
|
accounts |
|
AR01 |
Annual return made up to August 18, 2014 with full list of members
filed on: 3rd, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 3, 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 16th, October 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 18, 2013 with full list of members
filed on: 12th, September 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on September 12, 2013: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 3rd, April 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 18, 2012 with full list of members
filed on: 12th, September 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 27th, March 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 18, 2011 with full list of members
filed on: 16th, September 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 26th, May 2011
|
accounts |
Free Download
(3 pages)
|
CH03 |
On August 10, 2010 secretary's details were changed
filed on: 17th, September 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to August 18, 2010 with full list of members
filed on: 17th, September 2010
|
annual return |
Free Download
(3 pages)
|
CH01 |
On August 10, 2010 director's details were changed
filed on: 17th, September 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 20th, May 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 18, 2009 with full list of members
filed on: 6th, October 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 08/09/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk
filed on: 8th, September 2009
|
address |
Free Download
(1 page)
|
288b |
On January 29, 2009 Appointment terminated director
filed on: 29th, January 2009
|
officers |
Free Download
(1 page)
|
288b |
On November 19, 2008 Appointment terminated director
filed on: 19th, November 2008
|
officers |
Free Download
(1 page)
|
288a |
On November 19, 2008 Secretary appointed
filed on: 19th, November 2008
|
officers |
Free Download
(1 page)
|
288a |
On November 19, 2008 Director appointed
filed on: 19th, November 2008
|
officers |
Free Download
(1 page)
|
288a |
On November 19, 2008 Director appointed
filed on: 19th, November 2008
|
officers |
Free Download
(1 page)
|
288a |
On September 15, 2008 Director appointed
filed on: 15th, September 2008
|
officers |
Free Download
(1 page)
|
288b |
On September 12, 2008 Appointment terminated director
filed on: 12th, September 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, August 2008
|
incorporation |
Free Download
(13 pages)
|