AA |
Total exemption full accounts record for the accounting period up to 2023/02/27
filed on: 23rd, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/27
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/02/27
filed on: 24th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/27
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/27
filed on: 22nd, December 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2021/02/27
filed on: 29th, November 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/02/27
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/28
filed on: 25th, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/27
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/02/28
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2019/02/28 - the day director's appointment was terminated
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/02/28
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
2019/02/28 - the day secretary's appointment was terminated
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 29th, November 2019
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/02/27
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 28th, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/27
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 5th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/02/27
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/28
filed on: 17th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/02/27 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 26th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/02/27 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2015/02/25. New Address: Oswin House Skipton Road Ilkley West Yorkshire LS29 9RW. Previous address: Sunstead 36 Grove Road Ilkley Leeds LS29 9QE
filed on: 25th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 23rd, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/02/27 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 21st, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/02/27 with full list of members
filed on: 14th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/02/28
filed on: 20th, February 2013
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 2012/02/27 secretary's details were changed
filed on: 2nd, May 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/02/27 with full list of members
filed on: 2nd, May 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012/02/27 director's details were changed
filed on: 2nd, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/02/27 director's details were changed
filed on: 2nd, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/12/28 from 4 Snaith Wood Mews Woodlands Drive Leeds West Yorkshire LS19 6SE
filed on: 28th, December 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/02/28
filed on: 5th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/02/27 with full list of members
filed on: 1st, June 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/02/28
filed on: 29th, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2010/02/27 with full list of members
filed on: 16th, April 2010
| annual return
|
Free Download
(14 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on 2009/02/27
filed on: 16th, April 2010
| capital
|
Free Download
(2 pages)
|
288b |
On 2009/03/17 Appointment terminated secretary
filed on: 17th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, February 2009
| incorporation
|
Free Download
(20 pages)
|