CS01 |
Confirmation statement with updates 5th February 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 15th July 2023. New Address: Suite 2 the Point Mayfield Road Ilkley LS29 8FL. Previous address: 21a Brook Street Ilkley LS29 8AA United Kingdom
filed on: 15th, July 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 15th July 2023 director's details were changed
filed on: 15th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th July 2023
filed on: 15th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th February 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 21st, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 5th February 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 24th September 2021
filed on: 24th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 24th September 2021 director's details were changed
filed on: 24th, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd September 2021. New Address: 21a Brook Street Ilkley LS29 8AA. Previous address: 77 Canal Road Leeds LS12 2LX United Kingdom
filed on: 23rd, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th February 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 5th February 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th February 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th February 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 5th January 2018. New Address: 77 Canal Road Leeds LS12 2LX. Previous address: 5 Lowcroft Collingham Wetherby West Yorkshire LS22 5AQ England
filed on: 5th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th February 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 5th February 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 29th July 2015. New Address: 5 Lowcroft Collingham Wetherby West Yorkshire LS22 5AQ. Previous address: The Station 77 Canal Road Leeds LS12 2LX
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088776820005, created on 16th July 2015
filed on: 17th, July 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 088776820004, created on 11th March 2015
filed on: 13th, March 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 088776820003, created on 16th February 2015
filed on: 17th, February 2015
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 5th February 2015 with full list of members
filed on: 6th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th February 2015: 10.00 GBP
capital
|
|
MR01 |
Registration of charge 088776820002, created on 13th October 2014
filed on: 21st, October 2014
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 088776820001
filed on: 25th, April 2014
| mortgage
|
Free Download
(8 pages)
|
NEWINC |
Incorporation
filed on: 5th, February 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 5th February 2014: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
AD01 |
Registered office address changed from Cavendish House Littlewood Drive Cleckheaton BD19 4TE England on 5th February 2014
filed on: 5th, February 2014
| address
|
Free Download
(1 page)
|