(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thursday 28th December 2017 director's details were changed
filed on: 29th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 28th December 2017 secretary's details were changed
filed on: 29th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 40a Market Place Ripon North Yorkshire HG4 1BZ to 4 Old Market Place Ripon North Yorkshire HG4 1EQ on Wednesday 24th May 2017
filed on: 24th, May 2017
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 28th October 2016
filed on: 29th, December 2016
| officers
|
Free Download
(1 page)
|
(AP03) On Friday 28th October 2016 - new secretary appointed
filed on: 29th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 28th October 2016
filed on: 29th, December 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 28th October 2016.
filed on: 29th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 28th October 2016
filed on: 29th, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Monday 14th December 2015 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 6th January 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 15th, November 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 5th January 2015 director's details were changed
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 26th May 2014
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 5th January 2015 director's details were changed
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 14th December 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ to 40a Market Place Ripon North Yorkshire HG4 1BZ on Thursday 30th October 2014
filed on: 30th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Saturday 14th December 2013 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Sunday 31st March 2013. Originally it was Monday 31st December 2012
filed on: 1st, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 14th December 2012 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 16th, August 2012
| accounts
|
Free Download
(2 pages)
|
(CH03) On Saturday 23rd June 2012 secretary's details were changed
filed on: 3rd, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 23rd June 2012 director's details were changed
filed on: 2nd, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 14th December 2011 with full list of members
filed on: 4th, January 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 25th, August 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tuesday 14th December 2010 director's details were changed
filed on: 24th, January 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 14th December 2010 with full list of members
filed on: 24th, January 2011
| annual return
|
Free Download
(16 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2009
filed on: 11th, February 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 14th December 2009 with full list of members
filed on: 18th, January 2010
| annual return
|
Free Download
(16 pages)
|
(287) Registered office changed on 13/08/2009 from lewis house 12 smith street rochdale lancashire OL16 1TX
filed on: 13th, August 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to Tuesday 17th February 2009
filed on: 17th, February 2009
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2008
filed on: 13th, January 2009
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2007
filed on: 5th, November 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to Friday 18th January 2008
filed on: 18th, January 2008
| annual return
|
Free Download
(6 pages)
|
(363a) Annual return made up to Friday 18th January 2008
filed on: 18th, January 2008
| annual return
|
Free Download
(6 pages)
|
(288a) On Saturday 27th January 2007 New director appointed
filed on: 27th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Saturday 27th January 2007 New director appointed
filed on: 27th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 11th January 2007 New secretary appointed;new director appointed
filed on: 11th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 11th January 2007 New secretary appointed;new director appointed
filed on: 11th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 11th January 2007 New director appointed
filed on: 11th, January 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 11th January 2007 Director resigned
filed on: 11th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 11th January 2007 Secretary resigned
filed on: 11th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 11th January 2007 New director appointed
filed on: 11th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 11th January 2007 New director appointed
filed on: 11th, January 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 11th January 2007 Secretary resigned
filed on: 11th, January 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 11th January 2007 Director resigned
filed on: 11th, January 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/01/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 11th, January 2007
| address
|
Free Download
(1 page)
|
(288a) On Thursday 11th January 2007 New director appointed
filed on: 11th, January 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 11/01/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 11th, January 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, December 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 14th, December 2006
| incorporation
|
Free Download
(16 pages)
|