AA |
Micro company accounts made up to 2023-03-31
filed on: 13th, December 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 30th, December 2022
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2022-02-09
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 26 Tilekiln Lane Hastings TN35 5EN. Change occurred on 2022-02-12. Company's previous address: 11 Gisburn Road Bolton by Bowland Clitheroe BB7 4NP United Kingdom.
filed on: 12th, February 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-02-08
filed on: 12th, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-02-08
filed on: 12th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-02-09
filed on: 12th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-02-08
filed on: 12th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 10th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 4th, March 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 2nd, January 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 11 Gisburn Road Bolton by Bowland Clitheroe BB7 4NP. Change occurred on 2019-02-14. Company's previous address: Albion House Rope Walk Otley Street Skipton BD23 1ED United Kingdom.
filed on: 14th, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Albion House Rope Walk Otley Street Skipton BD23 1ED. Change occurred on 2019-02-07. Company's previous address: 11 Gisburn Road Bolton by Bowland Clitheroe BB7 4NP United Kingdom.
filed on: 7th, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 11 Gisburn Road Bolton by Bowland Clitheroe BB7 4NP. Change occurred on 2019-02-06. Company's previous address: Shepherd Partnership Carleton Business Park Skipton BD23 2DE England.
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Shepherd Partnership Carleton Business Park Skipton BD23 2DE. Change occurred on 2019-02-04. Company's previous address: Albion House Rope Walk Otley Street Skipton BD23 1ED United Kingdom.
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 5th, January 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-09-06
filed on: 9th, September 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2018-09-06
filed on: 9th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-09-06
filed on: 9th, September 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Albion House Rope Walk Otley Street Skipton BD23 1ED. Change occurred on 2018-08-08. Company's previous address: Ross Holme West End Long Preston Skipton North Yorkshire BD23 4QL.
filed on: 8th, August 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-06-04
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-07-02
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 19th, December 2017
| accounts
|
Free Download
|
AP01 |
New director was appointed on 2017-04-01
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-04-01
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-04-01
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-04-01
filed on: 10th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 31st, December 2016
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-10-03
filed on: 3rd, October 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-09-27
filed on: 27th, September 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-21
filed on: 3rd, February 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 6th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-21
filed on: 25th, January 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 17th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-21
filed on: 5th, February 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2014-02-05: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2014-01-09
filed on: 9th, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-01-09
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 5th, January 2014
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2013-12-15
filed on: 15th, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-08-28
filed on: 28th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-21
filed on: 6th, February 2013
| annual return
|
Free Download
(9 pages)
|
CH01 |
On 2012-09-01 director's details were changed
filed on: 6th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-09-01 director's details were changed
filed on: 6th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-06-01 director's details were changed
filed on: 6th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 8th, January 2013
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2012-07-05
filed on: 5th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-21
filed on: 20th, February 2012
| annual return
|
Free Download
(8 pages)
|
CH01 |
On 2012-01-01 director's details were changed
filed on: 17th, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 6th, January 2012
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2011-10-12
filed on: 12th, October 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-05-02
filed on: 2nd, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-01-21
filed on: 24th, January 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 5th, January 2011
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2010-12-02
filed on: 2nd, December 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2009-11-01 director's details were changed
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-11-01 director's details were changed
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-01-21
filed on: 22nd, January 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2009-11-01 director's details were changed
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 7th, December 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to 2009-02-10 - Annual return with full member list
filed on: 10th, February 2009
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 09/02/2009 from ross holme, west end long preston skipton north yorkshire BD23 4QL
filed on: 9th, February 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 9th, February 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 9th, February 2009
| address
|
Free Download
(1 page)
|
288a |
On 2008-05-27 Director appointed
filed on: 27th, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-05-27 Director appointed
filed on: 27th, May 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/2009 to 31/03/2009
filed on: 18th, April 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, January 2008
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 21st, January 2008
| incorporation
|
Free Download
(18 pages)
|