CS01 |
Confirmation statement with no updates Thu, 7th Dec 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Dec 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 12th, November 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 2 Chadwell Springs Bingley BD16 1QE England on Sun, 21st Aug 2022 to 17 Barley Cote Avenue Riddlesden Keighley BD20 5QB
filed on: 21st, August 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 12th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Dec 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 8 Airebank Terrace Gargrave Skipton North Yorkshire BD23 3RU England on Thu, 18th Nov 2021 to 2 Chadwell Springs Bingley BD16 1QE
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 10th Aug 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On Wed, 7th Apr 2021, company appointed a new person to the position of a secretary
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 7th Apr 2021
filed on: 8th, April 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 7th Apr 2021
filed on: 8th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Aug 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 3rd Aug 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wed, 7th Mar 2018
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Aug 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 7th Mar 2018
filed on: 7th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 7th Mar 2018 director's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 7th Mar 2018 director's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Greenlawalls Farm Cottages Duddo Berwick upon Tweed TD15 2PR England on Thu, 8th Mar 2018 to 8 Airebank Terrace Gargrave Skipton North Yorkshire BD23 3RU
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 3rd Aug 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 2 Chadwell Springs Bingley West Yorkshire BD16 1QE on Sat, 1st Oct 2016 to 3 Greenlawalls Farm Cottages Duddo Berwick upon Tweed TD15 2PR
filed on: 1st, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 3rd Aug 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 8th Aug 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 7th Sep 2015: 10.00 GBP
capital
|
|
CH01 |
On Sat, 13th Dec 2014 director's details were changed
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 17th Aug 2015 director's details were changed
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sat, 13th Dec 2014 secretary's details were changed
filed on: 7th, September 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 17th Aug 2015 director's details were changed
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 8th Aug 2014
filed on: 4th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 8th Aug 2014 new director was appointed.
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 13th Dec 2014 new director was appointed.
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On Fri, 8th Aug 2014, company appointed a new person to the position of a secretary
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 25th Aug 2014
filed on: 4th, September 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 20th Aug 2015 director's details were changed
filed on: 3rd, September 2015
| officers
|
Free Download
(4 pages)
|
CH01 |
Director's details were changed
filed on: 21st, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 20th Aug 2015 director's details were changed
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 25th Aug 2014 director's details were changed
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 8th Aug 2014 secretary's details were changed
filed on: 3rd, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 25th Aug 2014 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, August 2014
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Capital declared on Fri, 8th Aug 2014: 10.00 GBP
capital
|
|