(CS01) Confirmation statement with no updates January 14, 2024
filed on: 14th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 14, 2023
filed on: 15th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 14, 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 26th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 20th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 14, 2021
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 14, 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 4, 2019
filed on: 4th, November 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 South Parade Bawtry Doncaster DN10 6JH United Kingdom to 8 Ivegate Yeadon Leeds LS19 7RE on February 26, 2019
filed on: 26th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 14, 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control February 6, 2018
filed on: 20th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 24th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On January 29, 2018 director's details were changed
filed on: 2nd, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Churchfield House Full Sutton York YO41 1HW England to 10 South Parade Bawtry Doncaster DN10 6JH on March 2, 2018
filed on: 2nd, March 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 26, 2018
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 26, 2018
filed on: 26th, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 14, 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Woodside Farm Newall Carr Road Newall with Clifton Otley West Yorkshire LS21 2ES to Churchfield House Full Sutton York YO41 1HW on January 26, 2018
filed on: 26th, January 2018
| address
|
Free Download
(1 page)
|
(AP01) On January 26, 2018 new director was appointed.
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 15th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 14, 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 25th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 14, 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 4th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 14, 2015 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 16, 2015: 1.00 GBP
capital
|
|
(CH01) On December 31, 2014 director's details were changed
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 17th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 24, 2014. Old Address: Chapel Barn Jack Hill Norwood Otley West Yorkshire LS21 1QY
filed on: 24th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 14, 2014 with full list of members
filed on: 7th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 1st, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 14, 2013 with full list of members
filed on: 4th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 1st, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 14, 2012 with full list of members
filed on: 7th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 14, 2011 with full list of members
filed on: 3rd, May 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) On October 5, 2010 new director was appointed.
filed on: 5th, October 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 15, 2010
filed on: 15th, January 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, January 2010
| incorporation
|
|