AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period extended from June 29, 2023 to June 30, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Wells Road Business Centre Wells Road Ilkley LS29 9JB England to The Octagon Wells Road Ilkley West Yorkshire LS29 9JB on June 15, 2023
filed on: 15th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 24, 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 30, 2023
filed on: 30th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 30, 2023
filed on: 30th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Frank W Dobby & Co 55 Fountain Street Morley Leeds West Yorkshire LS27 0AA to Wells Road Business Centre Wells Road Ilkley LS29 9JB on April 20, 2023
filed on: 20th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 29, 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: May 30, 2022
filed on: 30th, May 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 30, 2022
filed on: 30th, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 24, 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 29, 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to June 29, 2020
filed on: 18th, October 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2020 to June 29, 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 24, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2020
filed on: 24th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 10, 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 12, 2019
filed on: 12th, August 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 10, 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control January 10, 2019
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 10, 2019 director's details were changed
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 10, 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
On February 7, 2018 new director was appointed.
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 7, 2018: 150.00 GBP
filed on: 19th, February 2018
| capital
|
Free Download
(3 pages)
|
AP03 |
On February 7, 2018 - new secretary appointed
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 7, 2018 new director was appointed.
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 7, 2018
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 10, 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: March 30, 2017
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 10, 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 22, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 10, 2015 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 10, 2014 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 5, 2014: 100.00 GBP
capital
|
|
CH01 |
On April 15, 2014 director's details were changed
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 10, 2013 with full list of members
filed on: 27th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 18th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 10, 2012 with full list of members
filed on: 14th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 9th, February 2012
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on October 20, 2011: 100.00 GBP
filed on: 31st, October 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 31st, October 2011
| resolution
|
Free Download
(1 page)
|
CH01 |
On May 10, 2010 director's details were changed
filed on: 22nd, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 10, 2011 with full list of members
filed on: 22nd, July 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to June 30, 2011
filed on: 20th, June 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
On March 14, 2011 new director was appointed.
filed on: 14th, March 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2010
| incorporation
|
Free Download
(19 pages)
|