CS01 |
Confirmation statement with no updates 2023-07-18
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 11th, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-18
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 23rd, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021-07-18
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, May 2021
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 21st, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-18
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 27th, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-18
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 30th, April 2019
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2018-08-03
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-08-03 director's details were changed
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-18
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 23rd, April 2018
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2017-10-23
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-10-23
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-10-23 director's details were changed
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-18
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 26th, April 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Town House Farm Marton Marton Cum Grafton York YO51 9QY England to Pickering House 40a York Place Leeds LS1 2ED on 2017-03-02
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Princes Exchange Princes Square Leeds LS1 4HY England to Town House Farm Marton Marton Cum Grafton York YO51 9QY on 2017-01-17
filed on: 17th, January 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Integra Corporate Finance Ltd 1 Whitehall Quay Whitehall Road Leeds LS1 4HR England to Princes Exchange Princes Square Leeds LS1 4HY on 2016-11-30
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-09-15 director's details were changed
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-07-18
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 18th, May 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ to C/O Integra Corporate Finance Ltd 1 Whitehall Quay Whitehall Road Leeds LS1 4HR on 2016-04-12
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-07-18 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 29th, April 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2014-07-18 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Aysgarth Chartered Accountants Second Floor 15 Park Place Leeds LS1 2SJ England to C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ on 2014-09-22
filed on: 22nd, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 30th, April 2014
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Tranquility House 1 Tranquility Leeds LS15 8QU United Kingdom on 2014-03-31
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-07-18 with full list of members
filed on: 31st, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-08-31: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 16th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-07-18 with full list of members
filed on: 3rd, September 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 27 Main Street Monk Fryston Leeds LS25 5EG United Kingdom on 2012-04-10
filed on: 10th, April 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Oak Tree House Harwood Road Northminster Business Park Upper Poppleton York YO26 6QU United Kingdom on 2011-12-08
filed on: 8th, December 2011
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2011-07-18: 100.00 GBP
filed on: 9th, August 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-08-09
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-08-09
filed on: 9th, August 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-08-09
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, July 2011
| incorporation
|
Free Download
(32 pages)
|