AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Tue, 31st Aug 2021 new director was appointed.
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 15th, September 2021
| change of name
|
Free Download
(2 pages)
|
TM01 |
Tue, 13th Jul 2021 - the day director's appointment was terminated
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 13th Jul 2021 - the day director's appointment was terminated
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 15th Sep 2021
filed on: 15th, September 2021
| resolution
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 26th Feb 2020. New Address: Sanderson House Station Road Horsforth Leeds LS18 5NT. Previous address: The Old Barn Maple Grange Ilkley Road Otley LS21 3DW England
filed on: 26th, February 2020
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 1st Aug 2019 - the day director's appointment was terminated
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 21st Aug 2019. New Address: The Old Barn Maple Grange Ilkley Road Otley LS21 3DW. Previous address: PO Box C/O Liv Whitehall Waterfront Riverside Way Leeds LS1 4EH England
filed on: 21st, August 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 10th Nov 2017. New Address: PO Box C/O Liv Whitehall Waterfront Riverside Way Leeds LS1 4EH. Previous address: Glen Esk House Street Lane West Morton Keighley W Yorks BD20 5UP
filed on: 10th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 12th, September 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 31st Aug 2015 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 25th Sep 2015: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 2nd, February 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sun, 31st Aug 2014 with full list of members
filed on: 17th, September 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 17th Sep 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 11th, March 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 31st Aug 2013 with full list of members
filed on: 24th, September 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 13th, March 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Fri, 31st Aug 2012 with full list of members
filed on: 2nd, October 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 17th, April 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 31st Aug 2011 with full list of members
filed on: 14th, September 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2010
filed on: 9th, February 2011
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Sat, 21st Aug 2010 director's details were changed
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 31st Aug 2010 with full list of members
filed on: 21st, September 2010
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2009
filed on: 27th, April 2010
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return up to Mon, 7th Sep 2009 with shareholders record
filed on: 7th, September 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jul 2008
filed on: 11th, May 2009
| accounts
|
Free Download
(11 pages)
|
363a |
Annual return up to Wed, 8th Oct 2008 with shareholders record
filed on: 8th, October 2008
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2007
filed on: 29th, April 2008
| accounts
|
Free Download
(9 pages)
|
288c |
Director's particulars changed
filed on: 21st, September 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 21st, September 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 21st Sep 2007 with shareholders record
filed on: 21st, September 2007
| annual return
|
Free Download
(8 pages)
|
363a |
Annual return up to Fri, 21st Sep 2007 with shareholders record
filed on: 21st, September 2007
| annual return
|
Free Download
(8 pages)
|
225 |
Accounting reference date shortened from 31/08/07 to 31/07/07
filed on: 23rd, October 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/07 to 31/07/07
filed on: 23rd, October 2006
| accounts
|
Free Download
(1 page)
|
288a |
On Thu, 19th Oct 2006 New director appointed
filed on: 19th, October 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 19th Oct 2006 New director appointed
filed on: 19th, October 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 11th Oct 2006 New director appointed
filed on: 11th, October 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 11th Oct 2006 New director appointed
filed on: 11th, October 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 11/10/06 from: 27 clarendon road boston spa wetherby W. yorks LS23 6NG
filed on: 11th, October 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/10/06 from: 27 clarendon road boston spa wetherby W. yorks LS23 6NG
filed on: 11th, October 2006
| address
|
Free Download
(1 page)
|
288a |
On Wed, 11th Oct 2006 New director appointed
filed on: 11th, October 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 11th Oct 2006 New director appointed
filed on: 11th, October 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 200 shares on Sat, 16th Sep 2006. Value of each share 1 £, total number of shares: 201.
filed on: 10th, October 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 200 shares on Sat, 16th Sep 2006. Value of each share 1 £, total number of shares: 201.
filed on: 10th, October 2006
| capital
|
Free Download
(2 pages)
|
288b |
On Thu, 7th Sep 2006 Director resigned
filed on: 7th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 7th Sep 2006 Secretary resigned
filed on: 7th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 7th Sep 2006 Director resigned
filed on: 7th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 7th Sep 2006 Secretary resigned
filed on: 7th, September 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/09/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 1st, September 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/09/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 1st, September 2006
| address
|
Free Download
(1 page)
|
288a |
On Fri, 1st Sep 2006 New director appointed
filed on: 1st, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 1st Sep 2006 New director appointed
filed on: 1st, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 1st Sep 2006 New secretary appointed
filed on: 1st, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 1st Sep 2006 New secretary appointed
filed on: 1st, September 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2006
| incorporation
|
Free Download
(14 pages)
|