CH01 |
On Thursday 28th September 2023 director's details were changed
filed on: 28th, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 36 Arthursdale Grange Scholes Leeds North Yorkshire LS15 4AW. Change occurred on Thursday 28th September 2023. Company's previous address: Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ.
filed on: 28th, September 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 28th September 2023 director's details were changed
filed on: 28th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st March 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(14 pages)
|
CH01 |
On Friday 3rd March 2023 director's details were changed
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 1st March 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Monday 1st March 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Sunday 1st March 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Friday 1st March 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 18th, September 2018
| accounts
|
Free Download
(11 pages)
|
PSC07 |
Cessation of a person with significant control Monday 30th July 2018
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 30th July 2018
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st March 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 11th, September 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st March 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th March 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th March 2015
filed on: 30th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
436.00 GBP is the capital in company's statement on Thursday 30th April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 9th March 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
436.00 GBP is the capital in company's statement on Monday 30th June 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 9th, October 2013
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th March 2013
filed on: 10th, June 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Wednesday 29th May 2013 from 1 Royal Court Tatton Street Knutsford Cheshire WA16 6EN England
filed on: 29th, May 2013
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 26th October 2012
filed on: 26th, October 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 26th October 2012
filed on: 26th, October 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 26th October 2012
filed on: 26th, October 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 24th, September 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 9th March 2012
filed on: 21st, March 2012
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Friday 24th June 2011 director's details were changed
filed on: 21st, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 11th, October 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th March 2011
filed on: 17th, March 2011
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Wednesday 15th December 2010.
filed on: 15th, December 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 15th December 2010.
filed on: 15th, December 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 8th, December 2010
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 28th September 2010 from 4 West Garth Ulleskelf Tadcaster LS24 9EX
filed on: 28th, September 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 9th March 2010
filed on: 22nd, March 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Saturday 20th March 2010 director's details were changed
filed on: 20th, March 2010
| officers
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, May 2009
| mortgage
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 9th, March 2009
| incorporation
|
Free Download
(18 pages)
|