CS01 |
Confirmation statement with no updates Thursday 7th September 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th September 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 26th September 2021
filed on: 26th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 23rd September 2021
filed on: 26th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 23rd September 2021
filed on: 26th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 23rd September 2021
filed on: 26th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd August 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 3rd August 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Friday 11th September 2020
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 31st July 2020
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
122303.00 GBP is the capital in company's statement on Sunday 31st May 2020
filed on: 14th, September 2020
| capital
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 14th September 2020
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 3rd, August 2020
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 28th February 2020.
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 28th February 2020.
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd August 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd August 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 95 Bolling Road Ben Rhydding Ilkley West Yorkshire LS29 8QH to The Flying Duck 16 Church Street Ilkley LS29 9DS on Monday 11th September 2017
filed on: 11th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 3rd August 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd August 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Wednesday 6th January 2016
filed on: 6th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 24th December 2015
filed on: 24th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 24th December 2015.
filed on: 24th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 3rd August 2015 with full list of members
filed on: 4th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on Sunday 4th October 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Wednesday 25th March 2015
filed on: 30th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 3rd August 2014 with full list of members
filed on: 18th, September 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2013
filed on: 8th, May 2014
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period extended from Saturday 31st August 2013 to Monday 30th September 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 3rd August 2013 with full list of members
filed on: 29th, August 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on Monday 1st April 2013
filed on: 2nd, April 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 28th November 2012.
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 28th November 2012.
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 28th November 2012.
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed amountshown LIMITEDcertificate issued on 15/10/12
filed on: 15th, October 2012
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 4th October 2012.
filed on: 4th, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 26th September 2012 from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
filed on: 26th, September 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 26th September 2012
filed on: 26th, September 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, August 2012
| incorporation
|
Free Download
(19 pages)
|