CH01 |
On January 11, 2024 director's details were changed
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 1 Aireside House Royd Ings Avenue Keighley BD21 4BZ. Change occurred on November 10, 2023. Company's previous address: C/O Walker Brodbent Associates Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG England.
filed on: 10th, November 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2021
filed on: 3rd, November 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 15, 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 20th, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on October 1, 2016
filed on: 4th, October 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Walker Brodbent Associates Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG. Change occurred on October 4, 2016. Company's previous address: St Michael & St Lawrence Church Fewston Harrogate North Yorkshire HG3 1SU.
filed on: 4th, October 2016
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: October 1, 2016) of a secretary
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 1, 2016
filed on: 4th, October 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 15, 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2016
filed on: 16th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 15, 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 18, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 5th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 15, 2014
filed on: 11th, September 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on September 11, 2014: 100.00 GBP
capital
|
|
AP03 |
Appointment (date: June 11, 2014) of a secretary
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 11, 2014
filed on: 11th, June 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on June 11, 2014
filed on: 11th, June 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On February 7, 2014 director's details were changed
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 11, 2014 new director was appointed.
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 1st, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 15, 2013
filed on: 23rd, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 23, 2013: 100.00 GBP
capital
|
|
CH01 |
On April 17, 2013 director's details were changed
filed on: 23rd, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 4, 2013 new director was appointed.
filed on: 4th, March 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: February 20, 2013) of a secretary
filed on: 20th, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On February 19, 2013 new director was appointed.
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 19, 2013 new director was appointed.
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 19, 2013
filed on: 19th, February 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2013
filed on: 5th, September 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, August 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|