AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Wed, 17th Aug 2022 new director was appointed.
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 17th Aug 2022 - the day director's appointment was terminated
filed on: 17th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 8th, July 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 10th, July 2020
| accounts
|
Free Download
(9 pages)
|
AD04 |
Registers new location: Cote House Windermere Avenue Menston Ilkley West Yorkshire LS29 6NR.
filed on: 19th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Sun, 31st Mar 2019 - the day director's appointment was terminated
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 31st Mar 2019 new director was appointed.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Fri, 20th Oct 2017 director's details were changed
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
AD04 |
Registers new location: Cote House Windermere Avenue Menston Ilkley West Yorkshire LS29 6NR.
filed on: 23rd, October 2017
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: Cote House Windermere Avenue Menston Ilkley West Yorkshire LS29 6NR.
filed on: 23rd, October 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 12th, March 2017
| accounts
|
Free Download
(4 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 1C White Lee Business Park, Burnley Road Mytholmroyd Hebden Bridge HX7 5AD. Previous address: Unit 1D White Lee Business Park Burnley Road Mytholmroyd Hebden Bridge West Yorkshire HX7 5AD England
filed on: 24th, August 2016
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Unit 1D White Lee Business Park Burnley Road Mytholmroyd Hebden Bridge West Yorkshire HX7 5AD.
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Unit 1D White Lee Business Park Burnley Road Mytholmroyd Hebden Bridge West Yorkshire HX7 5AD.
filed on: 27th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 17th Aug 2015 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Unit 1D White Lee Business Park Burnley Road Mytholmroyd Hebden Bridge West Yorkshire HX7 5AD. Previous address: Unit 1C White Lee Business Park Burnley Road Mytholmroyd Halifax West Yorkshire HX7 5AD
filed on: 1st, September 2015
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: Cote House Windermere Avenue Menston Ilkley West Yorkshire LS29 6NR.
filed on: 31st, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Sun, 17th Aug 2014 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 18th Aug 2014: 105000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 13th, March 2014
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Wed, 6th Mar 2013 director's details were changed
filed on: 19th, August 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 19th Aug 2013. Old Address: Cote House, Windermere Avenue Burley Road, Menston Ilkley LS29 6NP
filed on: 19th, August 2013
| address
|
Free Download
(1 page)
|
CH03 |
On Mon, 22nd Jul 2013 secretary's details were changed
filed on: 19th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 17th Aug 2013 with full list of members
filed on: 19th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 19th Aug 2013: 105000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Fri, 17th Aug 2012 with full list of members
filed on: 30th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Wed, 17th Aug 2011 with full list of members
filed on: 22nd, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 11th, May 2011
| accounts
|
Free Download
(12 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 19th, August 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 19th, August 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 17th Aug 2010 with full list of members
filed on: 19th, August 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sun, 1st Aug 2010 director's details were changed
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 18th, June 2010
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sat, 31st Oct 2009: 105000.00 GBP
filed on: 6th, November 2009
| capital
|
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 18th Aug 2009 with shareholders record
filed on: 18th, August 2009
| annual return
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 17th, August 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 17th, August 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/2008 to 31/10/2008
filed on: 29th, April 2009
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 29th, April 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Wed, 10th Sep 2008 with shareholders record
filed on: 10th, September 2008
| annual return
|
Free Download
(3 pages)
|
123 |
Nc inc already adjusted 01/10/07
filed on: 5th, October 2007
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 5th, October 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 5th, October 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 5th, October 2007
| resolution
|
|
RESOLUTIONS |
Securities allotment resolution
filed on: 5th, October 2007
| resolution
|
Free Download
|
123 |
Nc inc already adjusted 01/10/07
filed on: 5th, October 2007
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, August 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, August 2007
| incorporation
|
|
288b |
On Fri, 17th Aug 2007 Secretary resigned
filed on: 17th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 17th Aug 2007 Secretary resigned
filed on: 17th, August 2007
| officers
|
Free Download
(1 page)
|