AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 8th Sep 2023 director's details were changed
filed on: 26th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 21st Oct 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 8th Sep 2023
filed on: 26th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Wed, 20th Sep 2023
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 21st Oct 2022
filed on: 8th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st Oct 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Fri, 21st Oct 2022 director's details were changed
filed on: 8th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 15th Sep 2022. New Address: 18 Church Street Ilkley West Yorkshire LS29 9DS. Previous address: 21 the Grove Ilkley West Yorkshire LS29 9LW England
filed on: 15th, September 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 21st Mar 2022. New Address: 21 the Grove Ilkley West Yorkshire LS29 9LW. Previous address: 15 Queen Square Leeds LS2 8AJ United Kingdom
filed on: 21st, March 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Oct 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 9th Mar 2021. New Address: 15 Queen Square Leeds LS2 8AJ. Previous address: Kenburgh House 28a Manor Row Bradford West Yorkshire BD1 4QU England
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 21st Oct 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 30th Sep 2020
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 30th Sep 2020
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Wed, 30th Sep 2020 - the day director's appointment was terminated
filed on: 20th, October 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 4th Mar 2020
filed on: 20th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 4th Mar 2020 director's details were changed
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Nov 2018
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 21st Oct 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 24th Sep 2019
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 24th Sep 2019 director's details were changed
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 25th Mar 2019. New Address: Kenburgh House 28a Manor Row Bradford West Yorkshire BD1 4QU. Previous address: 44 Dean Street Haworth Keighley BD22 8JX United Kingdom
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 1st Nov 2018: 1.00 GBP
filed on: 20th, December 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
On Sun, 18th Nov 2018 new director was appointed.
filed on: 18th, November 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, October 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Mon, 22nd Oct 2018: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|