AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 27th, February 2024
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 1 Carriage Fold Cullingworth Bradford BD13 5DW. Change occurred on October 24, 2023. Company's previous address: Acclivity Advisors Catalyst House 720 Centennial Avenue Elstree WD6 3SY England.
filed on: 24th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 1, 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 1, 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2022
filed on: 17th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 7th, July 2022
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on October 20, 2021
filed on: 21st, June 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Acclivity Advisors Catalyst House 720 Centennial Avenue Elstree WD6 3SY. Change occurred on November 15, 2021. Company's previous address: 3 Stable Courtyard Broughton Hall Skipton North Yorkshire BD23 3AE England.
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3 Stable Courtyard Broughton Hall Skipton North Yorkshire BD23 3AE. Change occurred on February 20, 2020. Company's previous address: Holly House Spring Gardens Lane Keighley W Yorkshire BD20 6LE.
filed on: 20th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On July 1, 2019 director's details were changed
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 10, 2019 secretary's details were changed
filed on: 18th, June 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 10, 2019
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 10, 2019 director's details were changed
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 10, 2019 director's details were changed
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 18, 2018
filed on: 19th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On September 17, 2018 new director was appointed.
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 17, 2018
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(8 pages)
|
CH03 |
On August 6, 2018 secretary's details were changed
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 14, 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 9, 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on May 5, 2018
filed on: 8th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On May 1, 2018 new director was appointed.
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2018
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 5, 2017
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2016
filed on: 16th, January 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 7th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2015
filed on: 6th, January 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on January 6, 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2014
filed on: 6th, January 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 29th, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2013
filed on: 8th, January 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 5th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2012
filed on: 9th, January 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 2nd, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2011
filed on: 5th, January 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 13th, September 2010
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2010 to November 30, 2009
filed on: 7th, September 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On March 17, 2010 director's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 18, 2010. Old Address: 1 Carriage Fold Cullingworth, Bradford West Yorkshire BD135DW
filed on: 18th, March 2010
| address
|
Free Download
(1 page)
|
CH01 |
On March 17, 2010 director's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 17, 2010 director's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 5, 2010
filed on: 18th, March 2010
| annual return
|
Free Download
(7 pages)
|
288b |
On January 12, 2009 Appointment terminated director
filed on: 12th, January 2009
| officers
|
Free Download
(1 page)
|
288b |
On January 12, 2009 Appointment terminated director
filed on: 12th, January 2009
| officers
|
Free Download
(1 page)
|
288b |
On January 12, 2009 Appointment terminated director
filed on: 12th, January 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, January 2009
| incorporation
|
Free Download
(19 pages)
|