AA |
Accounts for a micro company for the period ending on 2023/06/30
filed on: 21st, March 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/08
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 25th, May 2023
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2022/06/29
filed on: 28th, March 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/08/10
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 22nd, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/10
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 21st, January 2021
| accounts
|
Free Download
(10 pages)
|
CERTNM |
Company name changed adesse search LIMITEDcertificate issued on 29/10/20
filed on: 29th, October 2020
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/10
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 17th, February 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/10
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 11th, December 2018
| accounts
|
Free Download
(12 pages)
|
SH01 |
110.00 GBP is the capital in company's statement on 2017/11/03
filed on: 9th, October 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/08/10
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2018/05/14.
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2nd Floor 11 Station Road Horsforth Leeds LS18 5PA England on 2018/02/09 to Dale House 64 Fink Hill Horsforth Leeds LS18 4DH
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 25th, August 2017
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates 2017/08/10
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 18th, October 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Unit 26G Springfield Commercial Centre Bagley Lane Farsley Pudsey LS28 5LY England on 2016/09/07 to 2nd Floor 11 Station Road Horsforth Leeds LS18 5PA
filed on: 7th, September 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Leigh House Varley Street Pudsey West Yorkshire LS28 6AN England on 2016/08/31 to 2nd Floor 11 Station Road Horsforth Leeds LS18 5PA
filed on: 31st, August 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/08/10
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 2nd Floor 11 Station Road Horsforth Leeds LS18 5PA England on 2016/08/31 to Unit 26G Springfield Commercial Centre Bagley Lane Farsley Pudsey LS28 5LY
filed on: 31st, August 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/06/30
filed on: 10th, May 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2015/06/30
filed on: 15th, March 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 6 Priesthorpe Court Farsley West Yorkshire LS28 5SX on 2015/09/08 to Leigh House Varley Street Pudsey West Yorkshire LS28 6AN
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 21st, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/10
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015/08/01 director's details were changed
filed on: 7th, August 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed claire turnbull coaching LIMITEDcertificate issued on 23/07/15
filed on: 23rd, July 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/17
filed on: 5th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/12/05
capital
|
|
CH01 |
On 2014/07/19 director's details were changed
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 29th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/17
filed on: 30th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 28th, August 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/17
filed on: 17th, December 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/08/14 from 6 Priesthorpe Court Farsley Pudsey West Yorkshire LS28 5SX United Kingdom
filed on: 14th, August 2012
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/11/30
filed on: 14th, August 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/08/12 from 20 Beech Avenue Thongsbridge Holmfirth HD9 7SX United Kingdom
filed on: 12th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/17
filed on: 7th, December 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/10/08 from 145-157 St John Street London EC1V 4PW England
filed on: 8th, October 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, November 2010
| incorporation
|
Free Download
(7 pages)
|