AD01 |
Registered office address changed from 49 Boroughgate Otley West Yorkshire LS21 1AG to 5 Hawshaw Lodge Lothersdale Keighley West Yorkshire BD20 8HP on January 10, 2024
filed on: 10th, January 2024
| address
|
Free Download
(1 page)
|
CH01 |
On December 12, 2023 director's details were changed
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 16, 2022 director's details were changed
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 13, 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 13, 2022 director's details were changed
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 16, 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 16, 2014 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 2, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 16, 2013 with full list of members
filed on: 3rd, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 6th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 16, 2012 with full list of members
filed on: 9th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 25th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 16, 2011 with full list of members
filed on: 29th, November 2011
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 16, 2010 with full list of members
filed on: 15th, December 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On November 16, 2010 director's details were changed
filed on: 15th, December 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 8, 2010
filed on: 8th, November 2010
| officers
|
Free Download
(1 page)
|
AP03 |
On October 23, 2010 - new secretary appointed
filed on: 23rd, October 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 30th, July 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On April 26, 2010 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On April 26, 2010 secretary's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 26th, April 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 16, 2009 with full list of members
filed on: 10th, January 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On January 8, 2010 director's details were changed
filed on: 10th, January 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 8, 2010 secretary's details were changed
filed on: 10th, January 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 29th, May 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to February 18, 2009
filed on: 18th, February 2009
| annual return
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 18th, February 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 18th, February 2009
| address
|
Free Download
(1 page)
|
288b |
On February 18, 2009 Appointment terminated secretary
filed on: 18th, February 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 12th, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On December 12, 2008 Secretary appointed
filed on: 12th, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On December 12, 2008 Director appointed
filed on: 12th, December 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 29th, April 2008
| accounts
|
Free Download
(8 pages)
|
287 |
Registered office changed on 25/03/2008 from 51 borough gate otley west yorkshire LS21 1AG
filed on: 25th, March 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to March 25, 2008
filed on: 25th, March 2008
| annual return
|
Free Download
(4 pages)
|
363s |
Annual return made up to April 18, 2007
filed on: 18th, April 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to April 18, 2007
filed on: 18th, April 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2006
filed on: 19th, December 2006
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2006
filed on: 19th, December 2006
| accounts
|
Free Download
(8 pages)
|
288b |
On November 27, 2006 Secretary resigned
filed on: 27th, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On November 27, 2006 New secretary appointed
filed on: 27th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On November 27, 2006 New secretary appointed
filed on: 27th, November 2006
| officers
|
Free Download
(2 pages)
|
288b |
On November 27, 2006 Secretary resigned
filed on: 27th, November 2006
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/05 to 30/04/06
filed on: 26th, May 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/05 to 30/04/06
filed on: 26th, May 2006
| accounts
|
Free Download
(1 page)
|
288b |
On January 12, 2006 Secretary resigned
filed on: 12th, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On January 12, 2006 New secretary appointed
filed on: 12th, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On January 12, 2006 New secretary appointed
filed on: 12th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On January 12, 2006 Secretary resigned
filed on: 12th, January 2006
| officers
|
Free Download
(1 page)
|
363s |
Annual return made up to December 19, 2005
filed on: 19th, December 2005
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to December 19, 2005
filed on: 19th, December 2005
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return made up to December 19, 2005 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
287 |
Registered office changed on 10/06/05 from: 5 jupiter house, calleva park reading berks RG7 8NN
filed on: 10th, June 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/06/05 from: 5 jupiter house, calleva park reading berks RG7 8NN
filed on: 10th, June 2005
| address
|
Free Download
(1 page)
|
288a |
On June 6, 2005 New secretary appointed
filed on: 6th, June 2005
| officers
|
Free Download
(1 page)
|
288a |
On June 6, 2005 New secretary appointed
filed on: 6th, June 2005
| officers
|
Free Download
(1 page)
|
288a |
On June 2, 2005 New director appointed
filed on: 2nd, June 2005
| officers
|
Free Download
(1 page)
|
288a |
On June 2, 2005 New director appointed
filed on: 2nd, June 2005
| officers
|
Free Download
(1 page)
|
288b |
On June 2, 2005 Director resigned
filed on: 2nd, June 2005
| officers
|
Free Download
(1 page)
|
288b |
On June 2, 2005 Secretary resigned
filed on: 2nd, June 2005
| officers
|
Free Download
(1 page)
|
288b |
On June 2, 2005 Director resigned
filed on: 2nd, June 2005
| officers
|
Free Download
(1 page)
|
288b |
On June 2, 2005 Secretary resigned
filed on: 2nd, June 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, November 2004
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, November 2004
| incorporation
|
Free Download
(13 pages)
|