(AA) Total exemption full company accounts data drawn up to October 31, 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 094577280002, created on October 3, 2023
filed on: 3rd, October 2023
| mortgage
|
Free Download
(36 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates February 25, 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control November 8, 2022
filed on: 19th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 3, 2022
filed on: 19th, January 2023
| persons with significant control
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 18th, January 2023
| incorporation
|
Free Download
(12 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, January 2023
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, January 2023
| resolution
|
Free Download
(1 page)
|
(CH01) On December 15, 2022 director's details were changed
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 25, 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(13 pages)
|
(CH01) On April 9, 2021 director's details were changed
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On January 1, 2021 new director was appointed.
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 25, 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 25, 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 25, 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 27a Brook Street Ilkley West Yorkshire LS29 8AA England to Catgill Farm Bolton Abbey Skipton BD23 6HA on July 30, 2018
filed on: 30th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 25, 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from February 28, 2018 to October 31, 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 14th, July 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW United Kingdom to 27a Brook Street Ilkley West Yorkshire LS29 8AA on May 17, 2017
filed on: 17th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 25, 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 11th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 25, 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 094577280001, created on April 2, 2015
filed on: 9th, April 2015
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, February 2015
| incorporation
|
Free Download
(31 pages)
|
(SH01) Capital declared on February 25, 2015: 200.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|