AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from June 29, 2022 to June 28, 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 13th, August 2021
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2020 to June 29, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 26th, March 2021
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to December 31, 2018 (was June 30, 2019).
filed on: 16th, September 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address Riversdale Long Preston Skipton North Yorkshire BD23 4RA. Change occurred on March 6, 2017. Company's previous address: 92 Drake Street Rochdale Lancashire OL16 1PB.
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 8, 2016
filed on: 27th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 18th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 8, 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 13, 2015: 2000.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on November 25, 2014
filed on: 16th, December 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 25, 2014
filed on: 16th, December 2014
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: November 25, 2014) of a secretary
filed on: 16th, December 2014
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on July 8, 2014. Old Address: Riversdale Long Preston Skipton North Yorkshire BD23 4RA
filed on: 8th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 8, 2014
filed on: 18th, June 2014
| annual return
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to June 30, 2013 (was December 31, 2013).
filed on: 28th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 8, 2013
filed on: 19th, June 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
On April 9, 2013 new director was appointed.
filed on: 9th, April 2013
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 8, 2012
filed on: 28th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 14th, February 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 14th, February 2012
| accounts
|
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 22nd, August 2011
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 22nd, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 8, 2011
filed on: 22nd, August 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On June 1, 2010 director's details were changed
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 8, 2010
filed on: 6th, August 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 31st, March 2010
| accounts
|
Free Download
(6 pages)
|
288c |
Secretary's change of particulars
filed on: 9th, June 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to June 9, 2009 - Annual return with full member list
filed on: 9th, June 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 09/06/2009 from independence house adelaide street heywood lancashire OL10 4HF
filed on: 9th, June 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to November 28, 2008 - Annual return with full member list
filed on: 28th, November 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 27/11/2008 from riversdale long preston north yorkshire BD23 4RA
filed on: 27th, November 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/09/2008 from independant house adelaide street heywood oldham lancashire OL10 4HF
filed on: 4th, September 2008
| address
|
Free Download
(1 page)
|
288a |
On August 13, 2008 Director appointed
filed on: 13th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On July 16, 2008 Appointment terminated director
filed on: 16th, July 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 16th, July 2008
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 16th, July 2008
| accounts
|
Free Download
(4 pages)
|
363s |
Period up to October 3, 2007 - Annual return with full member list
filed on: 3rd, October 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to October 3, 2007 - Annual return with full member list
filed on: 3rd, October 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 5th, September 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 5th, September 2007
| accounts
|
Free Download
(4 pages)
|
363s |
Period up to July 13, 2006 - Annual return with full member list
filed on: 13th, July 2006
| annual return
|
Free Download
(6 pages)
|
363(353) |
Location of register of members address changed
annual return
|
|
363s |
Period up to July 13, 2006 - Annual return with full member list
filed on: 13th, July 2006
| annual return
|
Free Download
(6 pages)
|
363(353) |
Location of register of members address changed
annual return
|
|
288b |
On July 20, 2005 Secretary resigned
filed on: 20th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On July 20, 2005 New secretary appointed
filed on: 20th, July 2005
| officers
|
Free Download
(2 pages)
|
288a |
On July 20, 2005 New director appointed
filed on: 20th, July 2005
| officers
|
Free Download
(2 pages)
|
288b |
On July 20, 2005 Secretary resigned
filed on: 20th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On July 20, 2005 Director resigned
filed on: 20th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On July 20, 2005 New secretary appointed
filed on: 20th, July 2005
| officers
|
Free Download
(2 pages)
|
288b |
On July 20, 2005 Director resigned
filed on: 20th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On July 20, 2005 New director appointed
filed on: 20th, July 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 19/07/05 from: mentor house, ainsworth street blackburn lancashire BB1 6AY
filed on: 19th, July 2005
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 1999 shares on June 8, 2005. Value of each share 1 £, total number of shares: 2000.
filed on: 19th, July 2005
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 19/07/05 from: mentor house, ainsworth street blackburn lancashire BB1 6AY
filed on: 19th, July 2005
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 1999 shares on June 8, 2005. Value of each share 1 £, total number of shares: 2000.
filed on: 19th, July 2005
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2005
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2005
| incorporation
|
Free Download
(16 pages)
|