CS01 |
Confirmation statement with no updates 16th December 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 1st December 2023
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 9th October 2023. New Address: The Annexe, Elm Nook House Pool Road Pool in Wharfedale Otley LS21 1EG. Previous address: 9 Station Road Leeds West Yorkshire LS21 3HX
filed on: 9th, October 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 9th October 2023 director's details were changed
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 25th, September 2023
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 079525870002 in full
filed on: 23rd, March 2023
| mortgage
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 12th December 2022
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th December 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 12th December 2022
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 12th December 2022
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 12th December 2022
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 1st June 2022 director's details were changed
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th March 2022
filed on: 4th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 4th March 2022 director's details were changed
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, May 2021
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th February 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 079525870002, created on 8th February 2021
filed on: 10th, February 2021
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 079525870001, created on 15th January 2021
filed on: 28th, January 2021
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 29th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 16th February 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 19th June 2019
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 16th, October 2019
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 9th, September 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
30th September 2018 - the day director's appointment was terminated
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 12th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 6th, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 16th February 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
AD01 |
Address change date: 23rd January 2017. New Address: 9 Station Road Leeds West Yorkshire LS21 3HX. Previous address: Suite C1 Lencett House 45 Boroughgate Leeds West Yorkshire LS21 1AG
filed on: 23rd, January 2017
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 5th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 16th February 2016 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 26th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 16th February 2015 with full list of members
filed on: 2nd, May 2015
| annual return
|
Free Download
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st September 2014
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, September 2014
| capital
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 St Clair Street Otley Leeds LS21 1HZ on 17th June 2014
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th February 2014 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th March 2014: 100.00 GBP
capital
|
|
CH01 |
On 1st July 2013 director's details were changed
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 28th February 2013 to 30th April 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th February 2013 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 16th, February 2012
| incorporation
|
Free Download
(24 pages)
|