CS01 |
Confirmation statement with no updates March 6, 2024
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 13, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: March 1, 2023
filed on: 13th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(10 pages)
|
AP03 |
On April 30, 2021 - new secretary appointed
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 30, 2021
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 30, 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 11, 2012 director's details were changed
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 16, 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates April 16, 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control November 21, 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 21, 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 3, 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control November 21, 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 21, 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 18, 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(11 pages)
|
AD03 |
Registered inspection location new location: C/O Hentons Northgate North Street118 Leeds LS2 7PN.
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 18, 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On November 30, 2016 director's details were changed
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 30, 2016 director's details were changed
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 30, 2016 director's details were changed
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 18, 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
On June 23, 2016 new director was appointed.
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On December 11, 2012 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 1, 2015
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 18, 2015 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 5, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on January 1, 2014
filed on: 10th, February 2015
| officers
|
Free Download
(1 page)
|
AP04 |
On January 1, 2014 - new secretary appointed
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, September 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 4B Joseph Wells Hanover Walk Leeds West Yorkshire LS3 1AB to Ypp House 6 Blenheim Terrace Leeds LS2 9HZ on September 26, 2014
filed on: 26th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 18, 2014 with full list of members
filed on: 25th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 25, 2014: 100.00 GBP
capital
|
|
AP03 |
On January 1, 2014 - new secretary appointed
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 1, 2014
filed on: 25th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On January 1, 2014 new director was appointed.
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, September 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 18th, February 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 3, 2014
filed on: 3rd, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On August 13, 2013 new director was appointed.
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 18, 2013 with full list of members
filed on: 14th, June 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On December 11, 2012 director's details were changed
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed woodland yorkshire LIMITEDcertificate issued on 21/12/12
filed on: 21st, December 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on December 11, 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On December 21, 2012 new director was appointed.
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 21, 2012 new director was appointed.
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 21, 2012
filed on: 21st, December 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2012
| incorporation
|
Free Download
(7 pages)
|