(CS01) Confirmation statement with no updates 12th November 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(10 pages)
|
(AA01) Accounting reference date changed from 30th January 2022 to 30th July 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th November 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 24th June 2022 director's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 087724650004, created on 17th May 2022
filed on: 18th, May 2022
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 12th November 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 10th, August 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 12th November 2020
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th November 2019
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th November 2018
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 12th November 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 7th, November 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates 12th November 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 12th November 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 4th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 4th September 2015. New Address: 72 Otley Road Guiseley Leeds West Yorkshire LS20 8BN. Previous address: 18 Ellar Gardens Menston Ilkley West Yorkshire LS29 6QB
filed on: 4th, September 2015
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th January 2015
filed on: 27th, July 2015
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, March 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, March 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th November 2014 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from 30th November 2014 to 31st January 2015
filed on: 16th, March 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 087724650001
filed on: 10th, March 2014
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 087724650002
filed on: 10th, March 2014
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 087724650003
filed on: 10th, March 2014
| mortgage
|
Free Download
(26 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, January 2014
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 15th January 2014: 100.00 GBP
filed on: 20th, January 2014
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association
filed on: 20th, January 2014
| resolution
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 12th, November 2013
| incorporation
|
Free Download
(30 pages)
|