CS01 |
Confirmation statement with updates Saturday 16th December 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 16th December 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th December 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 16th December 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(8 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 7th July 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 20th April 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 20th April 2020.
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 16th December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 16th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 16th December 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 16th December 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 20th December 2016 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 9th March 2016 director's details were changed
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 9th March 2016 secretary's details were changed
filed on: 9th, March 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 9th March 2016 director's details were changed
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 16th December 2015 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 27 North Street Wetherby West Yorkshire LS22 6NU to The Courtyard, Oakwood Park Business Centre Fountains Road Bishop Thornton Harrogate North Yorkshire HG3 3BF on Monday 21st December 2015
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 16th December 2014 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 19th December 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 16th December 2013 with full list of members
filed on: 19th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Sunday 1st September 2013
filed on: 19th, December 2013
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 12th, September 2013
| accounts
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 14th August 2013
filed on: 14th, August 2013
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 6th August 2013 from 578 Harrogate Road Leeds West Yorkshire LS17 8DP United Kingdom
filed on: 6th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 16th December 2012 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 16th, December 2011
| incorporation
|
Free Download
(14 pages)
|