(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Monday 17th April 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sunday 17th April 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 31st, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 17th April 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 1 Cardale Park Beckwith Head Road Harrogate HG3 1RZ. Change occurred on Wednesday 14th October 2020. Company's previous address: The Innovation Centre Millennium Road Airedale Business Centre Skipton BD23 2TZ England.
filed on: 14th, October 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 8th September 2020
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 17th April 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 18th, January 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 17th April 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address The Innovation Centre Millennium Road Airedale Business Centre Skipton BD23 2TZ. Change occurred on Tuesday 15th January 2019. Company's previous address: Unit 1 Union Business Park Snaygill Industrial Estate, Keighley Road Skipton BD23 2QR England.
filed on: 15th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 17th April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(13 pages)
|
(AD01) New registered office address Unit 1 Union Business Park Snaygill Industrial Estate, Keighley Road Skipton BD23 2QR. Change occurred on Tuesday 25th April 2017. Company's previous address: C/O Gostling Ltd Office 1 Carleton Business Park Carleton New Road Skipton North Yorkshire BD23 2DE.
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 17th April 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 13th July 2015 director's details were changed
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 17th April 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 21st April 2016
capital
|
|
(AAMD) Data of amended total exemption small company accounts made up to Thursday 30th April 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 17th April 2015
filed on: 28th, April 2015
| annual return
|
Free Download
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 28th April 2015
capital
|
|
(AD01) New registered office address C/O Gostling Ltd Office 1 Carleton Business Park Carleton New Road Skipton North Yorkshire BD23 2DE. Change occurred on Monday 6th October 2014. Company's previous address: The Exchange Haslucks Green Road Shirley Solihull B90 2EL.
filed on: 6th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 8th, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 17th April 2014
filed on: 3rd, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 22nd, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 17th April 2013
filed on: 30th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tuesday 15th May 2012 director's details were changed
filed on: 15th, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 17th April 2012
filed on: 15th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 17th April 2011
filed on: 3rd, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 13th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 17th April 2010
filed on: 27th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Saturday 17th April 2010 director's details were changed
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 13th, January 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Tuesday 28th April 2009 - Annual return with full member list
filed on: 28th, April 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On Tuesday 17th June 2008 Director appointed
filed on: 17th, June 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 24th April 2008 Appointment terminated secretary
filed on: 24th, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 24th April 2008 Appointment terminated director
filed on: 24th, April 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, April 2008
| incorporation
|
Free Download
(18 pages)
|