AD01 |
Registered office address changed from C/O Walker Broadbent Associates Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG England to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on November 23, 2023
filed on: 23rd, November 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 23, 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 25th, November 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2021 to November 29, 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 23, 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 23, 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 23, 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 23, 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 21st, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 23, 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 23, 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 22nd, August 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 68 Boroughgate Otley West Yorkshire LS21 1AE to C/O Walker Broadbent Associates Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG on August 17, 2016
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 23, 2015 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 4, 2016: 1.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on November 30, 2014
filed on: 29th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 23, 2014 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1 Cross Green Otley West Yorkshire LS21 1HD to 68 Boroughgate Otley West Yorkshire LS21 1AE on February 16, 2015
filed on: 16th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 23, 2013 with full list of members
filed on: 3rd, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 3, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 3rd, September 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 23, 2012 with full list of members
filed on: 2nd, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 28th, August 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 23, 2011 with full list of members
filed on: 3rd, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 1st, September 2011
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 22, 2011
filed on: 22nd, June 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 23, 2010 with full list of members
filed on: 3rd, December 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 1st, September 2010
| accounts
|
Free Download
(1 page)
|
AP01 |
On May 28, 2010 new director was appointed.
filed on: 28th, May 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 1, 2009: 100.00 GBP
filed on: 20th, May 2010
| capital
|
Free Download
(4 pages)
|
CH01 |
On November 23, 2009 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 23, 2009 with full list of members
filed on: 12th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to November 30, 2008
filed on: 28th, September 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to February 25, 2009
filed on: 25th, February 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 25/02/2009 from 1CROSS green otley LS21 1HE
filed on: 25th, February 2009
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2007
filed on: 17th, July 2008
| accounts
|
Free Download
(1 page)
|
363s |
Annual return made up to February 21, 2008
filed on: 21st, February 2008
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to February 21, 2008
filed on: 21st, February 2008
| annual return
|
Free Download
(6 pages)
|
288a |
On February 7, 2007 New secretary appointed
filed on: 7th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On February 7, 2007 New director appointed
filed on: 7th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On February 7, 2007 New director appointed
filed on: 7th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On February 7, 2007 New secretary appointed
filed on: 7th, February 2007
| officers
|
Free Download
(2 pages)
|
288b |
On November 24, 2006 Secretary resigned
filed on: 24th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On November 24, 2006 Director resigned
filed on: 24th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On November 24, 2006 Director resigned
filed on: 24th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On November 24, 2006 Secretary resigned
filed on: 24th, November 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, November 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, November 2006
| incorporation
|
Free Download
(9 pages)
|