AA |
Micro company accounts made up to 2023-09-30
filed on: 31st, May 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2024-05-14
filed on: 28th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-14
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-09-30
filed on: 20th, May 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 6th, June 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-14
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-05-14
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 5th, February 2021
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2020-12-18: 1.60 GBP
filed on: 7th, January 2021
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 23rd, December 2020
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2020-12-08
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 20th, November 2020
| incorporation
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 20th, November 2020
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 20th, November 2020
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2020-11-12
filed on: 20th, November 2020
| capital
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020-11-12
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-11-12
filed on: 13th, November 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-11-12
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 20th, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-14
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-14
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 23rd, January 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 25th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-14
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 6, Bowcliffe Court Great North Road Bramham Wetherby West Yorkshire LS23 6LW. Change occurred on 2018-05-17. Company's previous address: Suite 5, Bowcliffe Court Great North Road Bramham Wetherby West Yorkshire LS23 6LW England.
filed on: 17th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-05-14
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 24th, May 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Suite 5, Bowcliffe Court Great North Road Bramham Wetherby West Yorkshire LS23 6LW. Change occurred on 2017-03-15. Company's previous address: Suite 5, Bowcliffe Court Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6QY England.
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 5, Bowcliffe Court Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6QY. Change occurred on 2016-06-21. Company's previous address: The Barn Hall Mews, Clifford Road Boston Spa Wetherby West Yorkshire LS23 6DT.
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-14
filed on: 19th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 19th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-14
filed on: 21st, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-05-21: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 2nd, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-14
filed on: 9th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 30th, December 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 25th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-14
filed on: 17th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-09-30
filed on: 31st, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-14
filed on: 14th, May 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-05-14
filed on: 10th, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-09-30
filed on: 10th, June 2011
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2011-05-31 to 2010-09-30
filed on: 2nd, June 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 214 High Street Boston Spa Wetherby West Yorkshire LS23 6AD on 2011-05-17
filed on: 17th, May 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, May 2010
| incorporation
|
Free Download
(36 pages)
|