(AA) Accounts for a micro company for the period ending on Thursday 31st August 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed ardsley boarding kennels and cattery LIMITEDcertificate issued on 29/09/23
filed on: 29th, September 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(PSC01) Notification of a person with significant control Sunday 1st January 2023
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 11th August 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Sunday 1st January 2023
filed on: 23rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 4th, April 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT. Change occurred on Friday 23rd September 2022. Company's previous address: C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd.
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 11th August 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Saturday 26th February 2022
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Saturday 26th February 2022 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 11th August 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thursday 6th May 2021 director's details were changed
filed on: 9th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 6th May 2021
filed on: 9th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 11th August 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 26th, April 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th August 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th August 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 23rd August 2018
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 23rd August 2018 director's details were changed
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd. Change occurred on Thursday 19th April 2018. Company's previous address: 4th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road, Leeds LS6 1PF.
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On Sunday 20th August 2017 director's details were changed
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 11th August 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 11th August 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 11th August 2015
filed on: 25th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 4Th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road, Leeds LS6 1PF. Change occurred on Monday 8th December 2014. Company's previous address: Burley House 12 Clarendon Road Leeds LS2 9NF.
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 11th August 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 29th August 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 11th August 2013
filed on: 3rd, September 2013
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 3rd September 2013
filed on: 3rd, September 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 11th August 2012
filed on: 7th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 11th August 2011
filed on: 16th, August 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 11th, August 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|