AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(5 pages)
|
CH03 |
On Thu, 30th Mar 2023 secretary's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 30th Mar 2023 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 30th Mar 2023
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 30th Mar 2023 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th May 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 30th Mar 2023
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to Fri, 31st Dec 2021 from Thu, 30th Sep 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 12th May 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th May 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th May 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Mon, 8th Jul 2019 new director was appointed.
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th May 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 20th Jul 2017 director's details were changed
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 20th Jul 2017 secretary's details were changed
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 20th Jul 2017
filed on: 4th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Thu, 4th Apr 2019 secretary's details were changed
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Lister House Lister Hill Leeds LS18 5AZ England on Thu, 4th Apr 2019 to Lister House Lister Hill Leeds LS18 5AZ
filed on: 4th, April 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 20th Jul 2017
filed on: 4th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Caroline Hartley Parkhill Business Centre Walton Road Wetherby West Yorkshire LS22 5DZ England on Wed, 27th Mar 2019 to Lister House Lister Hill Leeds LS18 5AZ
filed on: 27th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th May 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to Fri, 30th Sep 2016 from Tue, 31st May 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 9th May 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sat, 15th Aug 2015 director's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sat, 15th Aug 2015 secretary's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Holgate Bridge Farm Moor Lane Arkendale Knaresborough North Yorkshire HG5 0QU on Fri, 4th Sep 2015 to C/O Caroline Hartley Parkhill Business Centre Walton Road Wetherby West Yorkshire LS22 5DZ
filed on: 4th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 9th May 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 9th May 2014
filed on: 3rd, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 3rd Jun 2014: 2.00 GBP
capital
|
|
CH01 |
On Thu, 1st May 2014 director's details were changed
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 11th, February 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wed, 1st May 2013 director's details were changed
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 1st May 2013 secretary's details were changed
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 13th May 2013. Old Address: Apple Tree Cottage Station Road Whixley York North Yorkshire YO26 8AH England
filed on: 13th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 9th May 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wed, 1st May 2013 director's details were changed
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|