CS01 |
Confirmation statement with no updates February 21, 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 30, 2023 director's details were changed
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 30, 2023 director's details were changed
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(4 pages)
|
AP01 |
On February 20, 2023 new director was appointed.
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Airedale Enterprise Services Sunderland Street Keighley BD21 5LE. Change occurred on May 18, 2018. Company's previous address: Airedale Enterprise Services Crown Works Business Centre Worth Way Keighley West Yorkshire BD21 5LR England.
filed on: 18th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 21, 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 14, 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2015
filed on: 30th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Airedale Enterprise Services Crown Works Business Centre Worth Way Keighley West Yorkshire BD21 5LR. Change occurred on July 3, 2015. Company's previous address: "Aes Orchard" Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB.
filed on: 3rd, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2015
filed on: 22nd, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Airedale Enterprise Services Crown Works Business Centre Worth Way Keighley West Yorkshire BD21 5LR. Change occurred on November 28, 2014. Company's previous address: Evans Business Centre Burley Hill Trading Estate Burley Road Leeds West Yorkshire LS4 2PU.
filed on: 28th, November 2014
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to August 31, 2014
filed on: 22nd, April 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 20, 2014. Old Address: Suite 48 Evans Business Centre Burley Hill Road Leeds West Yorkshire LS4 2PU England
filed on: 20th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2014
filed on: 20th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 20, 2014: 2.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 14th, March 2013
| incorporation
|
Free Download
(8 pages)
|