CS01 |
Confirmation statement with no updates January 11, 2024
filed on: 4th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Cook Trotter Limited 3 Sceptre House Hornbeam Square North Hornbeam Park Harrogate North Yorkshire HG2 8PB England to 16 Alwoodley Gardens Alwoodley Leeds West Yorkshire LS17 7BQ on September 18, 2020
filed on: 18th, September 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 30, 2019
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control August 30, 2019
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 16, 2018 director's details were changed
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 1st, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 11, 2017
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 17, 2016 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On September 9, 2015 director's details were changed
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 8th, November 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to April 5, 2016
filed on: 2nd, November 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW to C/O Cook Trotter Limited 3 Sceptre House Hornbeam Square North Hornbeam Park Harrogate North Yorkshire HG2 8PB on April 17, 2015
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 17, 2015 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 28, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 12th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 17, 2014 with full list of members
filed on: 31st, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 31, 2014: 100.00 GBP
capital
|
|
CERTNM |
Company name changed cbt counselling LIMITEDcertificate issued on 23/01/13
filed on: 23rd, January 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on January 21, 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2013
| incorporation
|
Free Download
(36 pages)
|