(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 27th, March 2024
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 23rd, December 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 26th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 8th, June 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2019/03/29
filed on: 19th, March 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2019/03/30
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 19th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of accounting period to 2018/03/31 from 2018/03/23
filed on: 11th, December 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/30
filed on: 22nd, March 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 2017/03/23
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 21st, March 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2016/03/24
filed on: 21st, December 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/28
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/06/21
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 8th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2015/03/25
filed on: 23rd, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/28
filed on: 25th, April 2015
| annual return
|
Free Download
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/04/25
capital
|
|
(CH01) On 2015/03/13 director's details were changed
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8 Ribble Terrace Settle North Yorkshire BD24 9DE on 2015/03/13 to Lower Aigden Farm Wigglesworth Skipton West Yorkshire BD23 4SL
filed on: 13th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 24th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/28
filed on: 22nd, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/26
filed on: 24th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/28
filed on: 7th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 20th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2012/03/26
filed on: 20th, December 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/03/28
filed on: 11th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 30th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/03/28
filed on: 11th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 29th, December 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2010/12/09 director's details were changed
filed on: 9th, December 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 25th, November 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2010/03/28 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/03/28
filed on: 17th, May 2010
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, September 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2009/09/17 with complete member list
filed on: 17th, September 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 17/09/2009 from 3 greengate, cardale park harrogate north yorkshire HG3 1GY
filed on: 17th, September 2009
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, July 2009
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, January 2009
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2008/03/31
filed on: 21st, January 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 2009/01/21 with complete member list
filed on: 21st, January 2009
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, December 2008
| gazette
|
Free Download
(1 page)
|
(288a) On 2007/10/25 New director appointed
filed on: 25th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/10/25 New director appointed
filed on: 25th, October 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 2007/04/17. Value of each share 1 £, total number of shares: 100.
filed on: 25th, October 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 2007/04/17. Value of each share 1 £, total number of shares: 100.
filed on: 25th, October 2007
| capital
|
Free Download
(2 pages)
|
(288b) On 2007/03/29 Secretary resigned
filed on: 29th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/03/29 Secretary resigned
filed on: 29th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/03/29 Director resigned
filed on: 29th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/03/29 Director resigned
filed on: 29th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, March 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 28th, March 2007
| incorporation
|
|