(AA) Total exemption full accounts record for the accounting period up to Thursday 30th March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th March 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thursday 10th March 2022 director's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 13 Grantley Close Harrogate North Yorkshire HG3 2XP England to Unit 9 King Street Workshops Pateley Bridge North Yorkshire HG3 5LE on Thursday 16th December 2021
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th March 2020
filed on: 30th, April 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th March 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st March 2018 to Friday 30th March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Sunday 25th March 2018 to Saturday 31st March 2018
filed on: 16th, December 2018
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 25th March 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Monday 27th March 2017 to Saturday 25th March 2017
filed on: 23rd, December 2017
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 27th March 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Monday 28th March 2016 to Sunday 27th March 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Tuesday 29th March 2016 to Monday 28th March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 29th March 2015
filed on: 1st, July 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 46 Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY to 13 Grantley Close Harrogate North Yorkshire HG3 2XP on Monday 20th June 2016
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 8th March 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 20th June 2016
capital
|
|
(AA01) Previous accounting period shortened from Monday 30th March 2015 to Sunday 29th March 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Tuesday 31st March 2015 to Monday 30th March 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Wednesday 31st December 2014
filed on: 9th, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 31st December 2014
filed on: 9th, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 8th March 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
(CH03) On Monday 22nd December 2014 secretary's details were changed
filed on: 23rd, December 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 1st December 2014 director's details were changed
filed on: 23rd, December 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 15G South Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY to Unit 46 Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY on Monday 22nd December 2014
filed on: 22nd, December 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AP03) On Tuesday 26th August 2014 - new secretary appointed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 26th August 2014.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Tuesday 26th August 2014
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 20th August 2014
filed on: 20th, August 2014
| officers
|
Free Download
(1 page)
|
(AP03) On Wednesday 20th August 2014 - new secretary appointed
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Wednesday 20th August 2014
filed on: 20th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 8th March 2014 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 23rd April 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thursday 29th November 2012 director's details were changed
filed on: 4th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 8th March 2013 with full list of members
filed on: 4th, April 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 29th November 2012 director's details were changed
filed on: 4th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 29th November 2012 secretary's details were changed
filed on: 3rd, April 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 1st, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 8th March 2012 with full list of members
filed on: 7th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Thursday 7th June 2012 from 33 Carr Bridge Drive, Cookridge Leeds West Yorkshire LS16 7LB
filed on: 7th, June 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 7th June 2012 from Unit 15G South Springfield Commercial Centre Bagley Lane, Farsley Leeds West Yorkshire LS28 5LY United Kingdom
filed on: 7th, June 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 10th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 8th March 2011 with full list of members
filed on: 7th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 12th, October 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 8th March 2010 with full list of members
filed on: 29th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Monday 29th March 2010 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 29th March 2010 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 29th, September 2009
| accounts
|
Free Download
(5 pages)
|
(88(2)) Alloted 900 shares from Thursday 17th July 2008 to Thursday 17th July 2008. Value of each share 1 gbp, total number of shares: 1000.
filed on: 3rd, June 2009
| capital
|
Free Download
(2 pages)
|
(363a) Annual return made up to Wednesday 3rd June 2009
filed on: 3rd, June 2009
| annual return
|
Free Download
(4 pages)
|
(363s) Annual return made up to Friday 4th July 2008
filed on: 4th, July 2008
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 1st, July 2008
| accounts
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 8th, March 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 8th, March 2007
| incorporation
|
Free Download
(14 pages)
|