CS01 |
Confirmation statement with updates 2024/01/04
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/01/31
filed on: 20th, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023/01/04
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 26th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022/01/04
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 24th, May 2021
| accounts
|
Free Download
(4 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 6th, April 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/01/04
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020/02/29
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/02/29 director's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/02/29 director's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 31st, March 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 27a Brook Street Ilkley West Yorkshire LS29 8AA England on 2020/03/20 to 24-28 Bridge End Leeds West Yorkshire LS1 4DJ
filed on: 20th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/04
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 19th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019/01/04
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 7th, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/01/04
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 19th, July 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from C/O Positive Accountants Elmwood House York Road Kirk Hammerton York North Yorkshire YO26 8DH on 2017/06/08 to 27a Brook Street Ilkley West Yorkshire LS29 8AA
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/04
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 18th, August 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/04
filed on: 25th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/01/25
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 20th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/04
filed on: 8th, January 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2014/02/15 director's details were changed
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 4th, November 2014
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2014/05/19.
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/05/19.
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/04
filed on: 13th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/01/13
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 15th, August 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/04
filed on: 7th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 7th, August 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/01/04
filed on: 27th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/01/31
filed on: 4th, October 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2011/01/17 from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom
filed on: 17th, January 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/01/04
filed on: 14th, January 2011
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, February 2010
| mortgage
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2010/01/04
filed on: 4th, February 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2010/02/01.
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2010/01/06
filed on: 6th, January 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, January 2010
| incorporation
|
Free Download
(33 pages)
|