CS01 |
Confirmation statement with no updates December 9, 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 9, 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 9, 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 8, 2021 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 8, 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 7, 2021
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 8 Silverdale Grove Guiseley Leeds LS20 8BA to Unit B1 Otley Mills Ilkley Road Otley LS21 1QS on September 14, 2021
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 9, 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 15, 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 15, 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 17, 2018 director's details were changed
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 17, 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 15, 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 15, 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 15, 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 3, 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 3, 2014: 1.00 GBP
capital
|
|
CH01 |
On November 12, 2014 director's details were changed
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 3rd, July 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 30, 2014. Old Address: 2 Cartref Cottages Pool Road Pool-in-Wharfedale Leeds West Yorkshire LS21 1EG
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 13, 2013 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 6, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 16th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 13, 2012 with full list of members
filed on: 15th, January 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2011
| incorporation
|
Free Download
(7 pages)
|