(CS01) Confirmation statement with updates Thursday 19th October 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 134 the High Street Boston Spa Wetherby West Yorkshire LS23 6EA England to 134 High Street Boston Spa Wetherby LS23 6BW on Wednesday 11th October 2023
filed on: 11th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 19th October 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st September 2021
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st September 2021 director's details were changed
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 19th October 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 19th October 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 3rd, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 19th October 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 19th October 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 19th October 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thursday 19th October 2017 director's details were changed
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 19th October 2017
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thursday 20th October 2016 director's details were changed
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 19th October 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Monday 10th October 2016 director's details were changed
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 2nd August 2016 director's details were changed
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 14th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD to 134 the High Street Boston Spa Wetherby West Yorkshire LS23 6EA on Wednesday 2nd March 2016
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 134 the High Street Boston Spa Wetherby West Yorkshire LS23 6EA England to 134 the High Street Boston Spa Wetherby West Yorkshire LS23 6EA on Wednesday 2nd March 2016
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 19th October 2015 with full list of members
filed on: 26th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 19th October 2014 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 7th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 19th October 2013 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 9th January 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 19th October 2012 with full list of members
filed on: 16th, November 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 19th October 2012 director's details were changed
filed on: 15th, November 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 18th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 19th October 2011 with full list of members
filed on: 18th, November 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 19th, October 2010
| incorporation
|
Free Download
(20 pages)
|