AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(11 pages)
|
SH01 |
Capital declared on March 1, 2023: 50.00 GBP
filed on: 15th, September 2023
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control March 1, 2023
filed on: 15th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 15, 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control March 1, 2023
filed on: 15th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 1, 2023
filed on: 15th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 1, 2023
filed on: 15th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 16, 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates February 16, 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD02 |
New sail address Unit 3a Sandylands Business Park Skipton North Yorkshire BD23 2AA. Change occurred at an unknown date. Company's previous address: C/O Gostling Limited Office 1 Carleton Business Park Carleton New Road Skipton North Yorkshire BD23 2DE England.
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(11 pages)
|
SH01 |
Capital declared on February 17, 2021: 16.00 GBP
filed on: 22nd, September 2021
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 061107870001, created on July 12, 2021
filed on: 23rd, July 2021
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 16, 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates February 16, 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 25th, January 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates February 16, 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(11 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to April 30, 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address Unit 1 Union Business Park Snaygill Industrial Estate, Keighley Road Skipton North Yorkshire BD23 2QR. Change occurred on March 5, 2018. Company's previous address: Unit 3a Sandylands Business Park Skipton North Yorkshire BD23 2AA.
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 3a Sandylands Business Park Carleton New Road Skipton North Yorkshire BD23 2AA. Change occurred on March 5, 2018. Company's previous address: Unit 1 Union Business Park Snaygill Industrial Estate, Keighley Road Skipton North Yorkshire BD23 2QR England.
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 16, 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates February 16, 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 16, 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 16, 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 9, 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 16, 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 5, 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(5 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Gostling Limited Office 6 Acorn Business Park, Keighley Road Skipton North Yorkshire BD23 2UE England
filed on: 28th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 16, 2013
filed on: 28th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 16, 2012
filed on: 20th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 16, 2011
filed on: 3rd, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 16, 2010
filed on: 24th, February 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
CH01 |
On February 23, 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 23, 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 19th, February 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to March 31, 2009 - Annual return with full member list
filed on: 31st, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 1st, December 2008
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 29/02/2008 to 30/04/2008
filed on: 27th, November 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to March 6, 2008 - Annual return with full member list
filed on: 6th, March 2008
| annual return
|
Free Download
(4 pages)
|
288b |
On March 1, 2007 Secretary resigned
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 1, 2007 Secretary resigned
filed on: 1st, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2007
| incorporation
|
Free Download
(19 pages)
|