(AD01) New registered office address Marlow International Parkway Marlow SL7 1YL. Change occurred on October 4, 2023. Company's previous address: Jubilee House, Globe Park Third Avenue Marlow SL7 1EY England.
filed on: 4th, October 2023
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from March 31, 2024 to December 31, 2023
filed on: 19th, July 2023
| accounts
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 21st, April 2023
| incorporation
|
Free Download
(10 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, April 2023
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, April 2023
| capital
|
Free Download
(2 pages)
|
(AD01) New registered office address Jubilee House, Globe Park Third Avenue Marlow SL7 1EY. Change occurred on March 27, 2023. Company's previous address: 3rd Floor 86-90 Paul Street London EC2A 4NE England.
filed on: 27th, March 2023
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 27th, March 2023
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, March 2023
| capital
|
Free Download
(2 pages)
|
(AD01) New registered office address 3rd Floor 86-90 Paul Street London EC2A 4NE. Change occurred on May 25, 2022. Company's previous address: Manchester House 50 Oxford Road Guiseley Leeds LS20 8AB England.
filed on: 25th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, June 2021
| accounts
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, May 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 29th, May 2021
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 29th, May 2021
| incorporation
|
Free Download
(14 pages)
|
(AD01) New registered office address Manchester House 50 Oxford Road Guiseley Leeds LS20 8AB. Change occurred on February 4, 2021. Company's previous address: 28 Leeds Road Ilkley West Yorkshire LS29 8DS England.
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 28 Leeds Road Ilkley West Yorkshire LS29 8DS. Change occurred on October 10, 2020. Company's previous address: 15 Queen Square Leeds LS2 8AJ England.
filed on: 10th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 8th, September 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 15 Queen Square Leeds LS2 8AJ. Change occurred on July 6, 2020. Company's previous address: 28 Leeds Road Ilkley LS29 8DS England.
filed on: 6th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 12th, July 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 8th, May 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 28 Leeds Road Ilkley LS29 8DS. Change occurred on November 1, 2017. Company's previous address: 23 st. James Road Ilkley LS29 9PY England.
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 23 st. James Road Ilkley LS29 9PY. Change occurred on August 31, 2017. Company's previous address: Suite 6 Dorial House 89a New Road Side Horsforth Leeds LS18 4QD England.
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 7th, August 2017
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address Suite 6 Dorial House 89a New Road Side Horsforth Leeds LS18 4QD. Change occurred on July 28, 2017. Company's previous address: 23 st. James Road Ilkley LS29 9PY England.
filed on: 28th, July 2017
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on January 9, 2017: 3.00 GBP
filed on: 30th, January 2017
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, January 2017
| capital
|
Free Download
(2 pages)
|
(AD01) New registered office address 23 st. James Road Ilkley LS29 9PY. Change occurred on August 18, 2016. Company's previous address: 28 Leeds Road Ilkley West Yorkshire LS29 8DS England.
filed on: 18th, August 2016
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to January 31, 2016 (was March 31, 2016).
filed on: 19th, July 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address 28 Leeds Road Ilkley West Yorkshire LS29 8DS. Change occurred on November 15, 2015. Company's previous address: Queens Lodge Queens Drive Ilkley LS29 9QW.
filed on: 15th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2015
filed on: 17th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 17, 2015: 2.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2014
filed on: 17th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 17, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 16th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2013
filed on: 22nd, July 2013
| accounts
|
Free Download
(18 pages)
|
(AD01) Company moved to new address on July 17, 2013. Old Address: C/O Clever Accounts Ltd 15B the Stables Newby Hall Ripon HG4 5AE United Kingdom
filed on: 17th, July 2013
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on January 1, 2013: 2.00 GBP
filed on: 16th, April 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2013
filed on: 20th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 17th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on March 27, 2012. Old Address: C/O Clever Accounts Ltd 15B the Stables Newby Hall Ripon HG4 5AE United Kingdom
filed on: 27th, March 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 27, 2012. Old Address: C/O Clever Accounts Ltd the Granary Myton on Swale York YO61 2QY
filed on: 27th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2012
filed on: 27th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2011
filed on: 12th, May 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 17th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2011 to January 31, 2011
filed on: 21st, December 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2010
filed on: 20th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on November 4, 2009. Old Address: 3 Maple House Northminster Bus Park, Upper Poppleton York YO26 6QU
filed on: 4th, November 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 14th, September 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to March 10, 2009 - Annual return with full member list
filed on: 10th, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 6th, January 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to March 14, 2008 - Annual return with full member list
filed on: 14th, March 2008
| annual return
|
Free Download
(4 pages)
|
(88(2)R) Alloted 1 shares on January 1, 2008. Value of each share 1 £, total number of shares: 12.
filed on: 18th, February 2008
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on January 1, 2008. Value of each share 1 £, total number of shares: 12.
filed on: 18th, February 2008
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on June 1, 2007. Value of each share 1 £, total number of shares: 11.
filed on: 5th, June 2007
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on June 1, 2007. Value of each share 1 £, total number of shares: 11.
filed on: 5th, June 2007
| capital
|
Free Download
(1 page)
|
(287) Registered office changed on 05/06/07 from: the meridian 4 copthall house station square coventry west midlands CV1 2FL
filed on: 5th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/06/07 from: the meridian 4 copthall house station square coventry west midlands CV1 2FL
filed on: 5th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/03/07 from: 16 towers way leeds west yorkshire LS6 4PJ
filed on: 16th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/03/07 from: 16 towers way leeds west yorkshire LS6 4PJ
filed on: 16th, March 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, March 2007
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, March 2007
| incorporation
|
Free Download
(6 pages)
|