CH01 |
On 21st March 2024 director's details were changed
filed on: 25th, March 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st March 2024 director's details were changed
filed on: 25th, March 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 15th, July 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2021
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 067903050004, created on 23rd December 2019
filed on: 23rd, December 2019
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 067903050003, created on 5th December 2019
filed on: 6th, December 2019
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 067903050002, created on 2nd December 2019
filed on: 2nd, December 2019
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 8th, August 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 13th January 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 19th December 2016
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 067903050001, created on 15th April 2016
filed on: 15th, April 2016
| mortgage
|
Free Download
(28 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th January 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th January 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(8 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 13th January 2013
filed on: 18th, February 2014
| document replacement
|
Free Download
(17 pages)
|
AAMD |
Amended accounts made up to 31st March 2013
filed on: 18th, February 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th January 2014
filed on: 11th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th February 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th January 2013
filed on: 23rd, January 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 30th April 2013 to 31st March 2013
filed on: 21st, January 2013
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2012
filed on: 16th, October 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 30th April 2012 from 31st January 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 8th March 2012
filed on: 8th, March 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th March 2012
filed on: 8th, March 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 13th January 2012
filed on: 8th, March 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 7th March 2012 director's details were changed
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th March 2012
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF United Kingdom on 8th March 2012
filed on: 8th, March 2012
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2011
filed on: 13th, October 2011
| accounts
|
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 28th, June 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed the courtyard organization LIMITEDcertificate issued on 28/06/11
filed on: 28th, June 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 27th May 2011
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 13th January 2011
filed on: 20th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2010
filed on: 13th, October 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th January 2010
filed on: 21st, January 2010
| annual return
|
Free Download
(5 pages)
|
288a |
On 19th February 2009 Secretary appointed
filed on: 19th, February 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 19th February 2009 Director appointed
filed on: 19th, February 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 19th February 2009 Director appointed
filed on: 19th, February 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 9th February 2009 Appointment terminated director
filed on: 9th, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, January 2009
| incorporation
|
Free Download
(15 pages)
|