CS01 |
Confirmation statement with no updates 2024/02/05
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 6th, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/05
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 14th, October 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/05
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021/07/20 director's details were changed
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/07/20
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/05
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 24th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/05
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 25th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/02/05
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019/03/01
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/02/04
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/02/04
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 3rd, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/05
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/11/22. New Address: Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA. Previous address: C/O Templeman Ross River House Wharfebank Business Centre Ilkley Road Otley West Yorkshire LS21 3JP England
filed on: 22nd, November 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 21st, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/02/05
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 16th, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2016/02/05 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2016/03/07
capital
|
|
TM01 |
2015/08/10 - the day director's appointment was terminated
filed on: 24th, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2015/08/10 - the day director's appointment was terminated
filed on: 24th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/08/10.
filed on: 24th, December 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
2015/08/10 - the day secretary's appointment was terminated
filed on: 24th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/08/10.
filed on: 24th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/08/10.
filed on: 24th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/12/24. New Address: C/O Templeman Ross River House Wharfebank Business Centre Ilkley Road Otley West Yorkshire LS21 3JP. Previous address: C/O Ashwood Management (Hants) Ltd River House Wharfebank Business Centre Ilkley Road Otley West Yorkshire LS21 3JP
filed on: 24th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 21st, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2015/02/05 with full list of members
filed on: 5th, February 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2009/10/23
filed on: 22nd, January 2015
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 18th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/10/20 with full list of members
filed on: 23rd, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/10/23
capital
|
|
AR01 |
Annual return drawn up to 2013/10/20 with full list of members
filed on: 24th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/10/24
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 16th, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2012/10/20 with full list of members
filed on: 25th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 20th, July 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2011/10/20 with full list of members
filed on: 21st, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 18th, July 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 2010/10/31 to 2011/03/31
filed on: 15th, June 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/11/08 from C/O Templeman Ross Wharfebank House Wharfebank Business Centre, Ilkley Road Otley West Yorkshire LS21 3JP United Kingdom
filed on: 8th, November 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/10/20 with full list of members
filed on: 8th, November 2010
| annual return
|
Free Download
(5 pages)
|
TM01 |
2009/12/01 - the day director's appointment was terminated
filed on: 1st, December 2009
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2009/12/01.
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2009/12/01.
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2009/12/01
filed on: 1st, December 2009
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2009/12/01 from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
filed on: 1st, December 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, October 2009
| incorporation
|
Free Download
(55 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|