CH01 |
On 2023/12/18 director's details were changed
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 16th, November 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 21a Brook Street Ilkley LS29 8AA England on 2023/07/15 to Suite 2 the Point Mayfield Road Ilkley LS29 8FL
filed on: 15th, July 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023/07/15 director's details were changed
filed on: 15th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/07/15
filed on: 15th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/07/15 director's details were changed
filed on: 15th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/07/15 director's details were changed
filed on: 15th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/05/13
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 12th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022/05/13
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021/05/13
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 23rd, April 2021
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control 2021/03/01
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, February 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
500.00 GBP is the capital in company's statement on 2021/01/28
filed on: 19th, February 2021
| capital
|
Free Download
(7 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, February 2021
| incorporation
|
Free Download
(18 pages)
|
CH01 |
On 2021/01/15 director's details were changed
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Top Floor West, Wharfebank House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP United Kingdom on 2020/11/04 to 21a Brook Street Ilkley LS29 8AA
filed on: 4th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/10/28
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/06/29
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 18th, May 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 8/9 Feast Field Town Street Horsforth Leeds West Yorkshire LS18 4TJ United Kingdom on 2020/05/01 to Top Floor West, Wharfebank House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP
filed on: 1st, May 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 5 Mercury Quays Unit 5 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB United Kingdom on 2019/07/09 to 8/9 Feast Field Town Street Horsforth Leeds West Yorkshire LS18 4TJ
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/06/29
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 13th, May 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2018/11/28 director's details were changed
filed on: 1st, December 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2018/11/30
filed on: 1st, December 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 32 Westgate Guiseley Leeds LS20 8HL England on 2018/12/01 to Unit 5 Mercury Quays Unit 5 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB
filed on: 1st, December 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/11/28 director's details were changed
filed on: 1st, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/11/20 director's details were changed
filed on: 1st, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/06/29
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution
filed on: 2nd, May 2018
| resolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 11th, December 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/10
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/29
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 096618750001, created on 2017/02/27
filed on: 3rd, March 2017
| mortgage
|
Free Download
(22 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 2nd, March 2017
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, December 2016
| resolution
|
Free Download
|
TM01 |
Director's appointment terminated on 2016/11/30
filed on: 5th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/11/30
filed on: 5th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/12/01.
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/29
filed on: 17th, July 2016
| annual return
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 32 32 Westgate Guiseley Leeds West Yorkshie LS20 8HL United Kingdom on 2016/07/17 to 32 Westgate Guiseley Leeds LS20 8HL
filed on: 17th, July 2016
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2017/03/31, originally was 2017/06/30.
filed on: 16th, July 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/03/01.
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, February 2016
| resolution
|
Free Download
|
AP01 |
New director appointment on 2016/01/25.
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, June 2015
| incorporation
|
Free Download
(9 pages)
|