(PSC04) Change to a person with significant control Fri, 22nd Sep 2023
filed on: 26th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 22nd Sep 2023 director's details were changed
filed on: 26th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 25th Oct 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 25th Oct 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 25th Oct 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 3 Hawksworth Street Ilkley West Yorkshire LS29 9DU England on Tue, 2nd Feb 2021 to 27 Little Lane Ilkley West Yorkshire LS29 8HX
filed on: 2nd, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 25th Oct 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 24th Oct 2019 director's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 24th Oct 2019
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 25th Oct 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 30th Oct 2018 director's details were changed
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th Oct 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 25th Oct 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 20th Oct 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 20th Oct 2017 director's details were changed
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Poplars Bridge Street Brigg North Lincolnshire DN20 8NQ on Mon, 30th Oct 2017 to 3 Hawksworth Street Ilkley West Yorkshire LS29 9DU
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 20th Oct 2017
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 25th Oct 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 19th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 25th Oct 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 8th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 25th Oct 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 8th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 25th Oct 2013
filed on: 7th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 29th, July 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 25th Oct 2012
filed on: 14th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 25th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 25th Oct 2011
filed on: 22nd, November 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, October 2010
| incorporation
|
Free Download
(34 pages)
|