(CS01) Confirmation statement with no updates Fri, 8th Dec 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 25th Jan 2023. New Address: 70 Technology Drive Batley WF17 6ER. Previous address: 69/70 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER
filed on: 25th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 8th Dec 2022
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Dec 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Thu, 1st Aug 2019
filed on: 5th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Dec 2020
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 8th Dec 2019
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 072615540001, created on Tue, 29th Jan 2019
filed on: 4th, February 2019
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Dec 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Wed, 31st May 2017 to Thu, 30th Nov 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 8th Dec 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 4th, January 2017
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 8th Dec 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 29th Nov 2016: 300.00 GBP
filed on: 5th, December 2016
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 18th Jun 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st May 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) On Wed, 22nd Jul 2015 new director was appointed.
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Jul 2015 director's details were changed
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Jun 2015 director's details were changed
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 18th Jun 2015 with full list of members
filed on: 10th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st May 2014
filed on: 4th, February 2015
| accounts
|
|
(AD01) Address change date: Fri, 12th Dec 2014. New Address: 69/70 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER. Previous address: Suite 53 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER
filed on: 12th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 18th Jun 2014 with full list of members
filed on: 10th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st May 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 21st May 2013 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st May 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 21st May 2012 with full list of members
filed on: 11th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st May 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, October 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 21st May 2011 with full list of members
filed on: 6th, October 2011
| annual return
|
Free Download
(14 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, September 2011
| gazette
|
Free Download
(1 page)
|
(AP01) On Thu, 27th Jan 2011 new director was appointed.
filed on: 27th, January 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Fri, 21st May 2010 - the day director's appointment was terminated
filed on: 21st, May 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, May 2010
| incorporation
|
Free Download
(20 pages)
|