AD01 |
New registered office address The Studio Providence Mills Syke Lane Earlsheaton West Yorkshire WF12 8HT. Change occurred on February 7, 2024. Company's previous address: 107 Church Lane Gomersal Cleckheaton BD19 4QN England.
filed on: 7th, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 31, 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on October 12, 2023
filed on: 12th, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 12, 2023
filed on: 12th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 16th, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 20th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 21st, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 8th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 6th, September 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On February 1, 2017 director's details were changed
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2017 director's details were changed
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 107 Church Lane Gomersal Cleckheaton BD19 4QN. Change occurred on February 6, 2017. Company's previous address: The Old Bank 286 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY.
filed on: 6th, February 2017
| address
|
Free Download
(1 page)
|
CH03 |
On February 1, 2017 secretary's details were changed
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 31, 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 23, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2013
filed on: 31st, October 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On April 26, 2013 new director was appointed.
filed on: 26th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 18th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2012
filed on: 6th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 2nd, March 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on February 13, 2012. Old Address: Patrington Haven Leisure Park Patrington Hull East Yorkshire HU12 0PT
filed on: 13th, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 17, 2011
filed on: 13th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 8th, June 2011
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, December 2010
| mortgage
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 29, 2010: 100.00 GBP
filed on: 23rd, November 2010
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on November 2, 2010
filed on: 2nd, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 7th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 17, 2010
filed on: 7th, October 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on January 18, 2010. Old Address: 21 Ventnor Close Gomersal Cleckheaton West Yorkshire BD19 4AQ
filed on: 18th, January 2010
| address
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2010
filed on: 8th, December 2009
| accounts
|
Free Download
(3 pages)
|
AP01 |
On October 15, 2009 new director was appointed.
filed on: 15th, October 2009
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: October 15, 2009) of a secretary
filed on: 15th, October 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 15, 2009 new director was appointed.
filed on: 15th, October 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 15, 2009. Old Address: 16 Churchill Way Cardiff South Glamorgan CF10 2DX Uk
filed on: 15th, October 2009
| address
|
Free Download
(1 page)
|
288b |
On September 25, 2009 Appointment terminated director
filed on: 25th, September 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, September 2009
| incorporation
|
Free Download
(14 pages)
|