AA |
Micro company accounts made up to 31st May 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th May 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 27th January 2022 director's details were changed
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th January 2022 director's details were changed
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th January 2022
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 27th January 2022. New Address: 18 Oakstead Garth Killinghall Harrogate North Yorkshire HG3 2FE. Previous address: 2 Fieldway Ilkley LS29 8NA United Kingdom
filed on: 27th, January 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 27th January 2022 director's details were changed
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 22nd, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 15th May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 9th, September 2020
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 14th May 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th May 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 14th May 2020 director's details were changed
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th May 2020
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 14th May 2020 director's details were changed
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th May 2020
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 3rd March 2020
filed on: 3rd, March 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 29th March 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 29th March 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 20th November 2017. New Address: 2 Fieldway Ilkley LS29 8NA. Previous address: 29 Leeds Road Otley LS21 3BD United Kingdom
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th May 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 14th July 2017. New Address: 29 Leeds Road Otley LS21 3BD. Previous address: 9 Cotterdale 6 Clifford Drive Menston Ilkley West Yorkshire LS29 6FA England
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 14th July 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 14th July 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2016
filed on: 9th, September 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 18th July 2016. New Address: 9 Cotterdale 6 Clifford Drive Menston Ilkley West Yorkshire LS29 6FA. Previous address: Building 3 City West One Office Park Gelderd Road Leeds LS12 6LN
filed on: 18th, July 2016
| address
|
Free Download
(1 page)
|
TM01 |
3rd June 2016 - the day director's appointment was terminated
filed on: 21st, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd June 2016
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th May 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th May 2015 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st May 2015: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 5th May 2015
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
24th February 2015 - the day director's appointment was terminated
filed on: 20th, March 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, May 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 15th May 2014: 100.00 GBP
capital
|
|