(AA) Micro company accounts made up to 23rd April 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th April 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th April 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th April 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 16th April 2020
filed on: 26th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 9th December 2019
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th December 2019
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th April 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th April 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th April 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th April 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th May 2016: 4.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 20th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 29th April 2016
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 the Arbour Ilkley West Yorkshire LS29 0EY England on 18th March 2016 to C/O Mr J M Rix 37 Hawksworth Drive Menston Ilkley West Yorkshire LS29 6HP
filed on: 18th, March 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 18th March 2016
filed on: 18th, March 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Moorgate Constable Road Ilkley West Yorkshire LS29 8RW England on 26th November 2015 to 1 the Arbour Ilkley West Yorkshire LS29 0EY
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
(CH01) On 26th November 2015 director's details were changed
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10 Parish Ghyll Lane Ilkley West Yorkshire LS29 9QP on 25th June 2015 to Moorgate Constable Road Ilkley West Yorkshire LS29 8RW
filed on: 25th, June 2015
| address
|
Free Download
(1 page)
|
(CH01) On 25th June 2015 director's details were changed
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 1st, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th April 2015
filed on: 29th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 13th February 2015
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th February 2015
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd December 2014
filed on: 13th, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th April 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2nd May 2014: 4.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 2nd, May 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On 19th July 2013 director's details were changed
filed on: 18th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th July 2013 director's details were changed
filed on: 18th, August 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Mrs J M Firth 1 Moorlands, Westwood Drive Ilkley West Yorkshire LS29 9QZ England on 4th August 2013
filed on: 4th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th April 2013
filed on: 6th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 5th, May 2013
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 2nd, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th April 2012
filed on: 27th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th April 2011
filed on: 5th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 4th, May 2011
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2010
filed on: 21st, May 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flats 1-4, Cleasby Court Kirklands Close Menston Ilkley West Yorkshire LS29 6LE Uk on 10th May 2010
filed on: 10th, May 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th April 2010
filed on: 4th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st April 2010 director's details were changed
filed on: 3rd, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st April 2010 director's details were changed
filed on: 3rd, May 2010
| officers
|
Free Download
(2 pages)
|
(288a) On 22nd April 2009 Director appointed
filed on: 22nd, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On 22nd April 2009 Director appointed
filed on: 22nd, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On 21st April 2009 Appointment terminated director
filed on: 21st, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On 21st April 2009 Appointment terminated director
filed on: 21st, April 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, April 2009
| incorporation
|
Free Download
(15 pages)
|