AA01 |
Previous accounting period shortened from April 24, 2023 to April 23, 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from April 25, 2022 to April 24, 2022
filed on: 19th, April 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from April 26, 2022 to April 25, 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from April 27, 2021 to April 26, 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from April 28, 2021 to April 27, 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 15th, April 2020
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from April 29, 2019 to April 28, 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(1 page)
|
AD02 |
New sail address Unit 23 the Sidings Business Park Skipton BD23 1TB. Change occurred at an unknown date. Company's previous address: C/O Hentons Northgate 118 North Street Leeds LS2 7PN England.
filed on: 7th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2018 to April 29, 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 23 the Sidings Business Park Skipton BD23 1TB. Change occurred on June 12, 2018. Company's previous address: Arhur E.Walker & Co 6 Water Street Skipton North Yorkshire BD23 1PB England.
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Arhur E.Walker & Co 6 Water Street Skipton North Yorkshire BD23 1PB. Change occurred on June 8, 2018. Company's previous address: Northgate 118 North Street Leeds LS2 7PN.
filed on: 8th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on April 28, 2017
filed on: 30th, May 2017
| officers
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: C/O Hentons Northgate 118 North Street Leeds LS2 7PN.
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 24, 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on January 5, 2016
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 24, 2015
filed on: 6th, May 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on May 6, 2015: 100.00 GBP
capital
|
|
CH01 |
On April 25, 2014 director's details were changed
filed on: 6th, May 2015
| officers
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Northgate 118 North Street Leeds LS2 7PN. Change occurred on October 2, 2014. Company's previous address: Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF.
filed on: 2nd, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 24, 2014
filed on: 11th, June 2014
| annual return
|
Free Download
(16 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 19th, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return for the period up to April 24, 2013
filed on: 28th, June 2013
| annual return
|
Free Download
(16 pages)
|
AP01 |
On June 28, 2013 new director was appointed.
filed on: 28th, June 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 28, 2013 new director was appointed.
filed on: 28th, June 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 28, 2013 new director was appointed.
filed on: 28th, June 2013
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 11th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return for the period up to April 24, 2012
filed on: 13th, July 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 11th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 24, 2011
filed on: 24th, June 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 13th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return for the period up to April 24, 2010
filed on: 28th, May 2010
| annual return
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on December 8, 2009. Old Address: Titan House, Station Road Horsforth Leeds LS18 5PA
filed on: 8th, December 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 13th, October 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to May 12, 2009 - Annual return with full member list
filed on: 12th, May 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 21st, August 2008
| accounts
|
Free Download
(4 pages)
|
363s |
Period up to May 20, 2008 - Annual return with full member list
filed on: 20th, May 2008
| annual return
|
Free Download
(6 pages)
|
288a |
On May 11, 2007 New secretary appointed
filed on: 11th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On May 11, 2007 New director appointed
filed on: 11th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On May 11, 2007 New secretary appointed
filed on: 11th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On May 11, 2007 New director appointed
filed on: 11th, May 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on April 24, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 11th, May 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on April 24, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 11th, May 2007
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2007
| incorporation
|
Free Download
(13 pages)
|
287 |
Registered office changed on 24/04/07 from: 25 hill road, theydon bois epping essex CM16 7LX
filed on: 24th, April 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/04/07 from: 25 hill road, theydon bois epping essex CM16 7LX
filed on: 24th, April 2007
| address
|
Free Download
(1 page)
|
288b |
On April 24, 2007 Secretary resigned
filed on: 24th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 24, 2007 Secretary resigned
filed on: 24th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 24, 2007 Director resigned
filed on: 24th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 24, 2007 Director resigned
filed on: 24th, April 2007
| officers
|
Free Download
(1 page)
|