CS01 |
Confirmation statement with updates Thursday 30th November 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 8th, April 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th November 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 8th, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th November 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 30th November 2020
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 49-51 School Hill Newmillerdam Wakefield WF2 7SP. Change occurred on Tuesday 1st December 2020. Company's previous address: Potters Cottage Walker Terrace Follifoot Harrogate HG3 1ED England.
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 30th November 2020
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 30th November 2020
filed on: 1st, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 30th November 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th November 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 4th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th November 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th November 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Potters Cottage Walker Terrace Follifoot Harrogate HG3 1ED. Change occurred on Tuesday 2nd January 2018. Company's previous address: 10 Hall Rise Close Bramhope Leeds West Yorks LS16 9LA.
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 30th November 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 30th November 2015
filed on: 31st, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on Thursday 31st December 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Sunday 30th November 2014
filed on: 1st, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 30th November 2014
filed on: 1st, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 30th November 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on Monday 1st December 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 30th November 2013
filed on: 27th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
75.00 GBP is the capital in company's statement on Friday 27th December 2013
capital
|
|
CH01 |
On Saturday 30th November 2013 director's details were changed
filed on: 27th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 14th, May 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 24th December 2012
filed on: 24th, December 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 10th November 2012
filed on: 24th, December 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Saturday 22nd December 2012
filed on: 22nd, December 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 29th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th November 2011
filed on: 28th, November 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 1st December 2010 director's details were changed
filed on: 28th, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 19th November 2010 director's details were changed
filed on: 7th, March 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 10th, November 2010
| incorporation
|
Free Download
(10 pages)
|