(CS01) Confirmation statement with no updates 27th January 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 27th January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 27th January 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 15th December 2021
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 15th December 2021 director's details were changed
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 27th January 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 27th January 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 31st July 2019 from 31st January 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 094074380001, created on 21st May 2019
filed on: 23rd, May 2019
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 27th January 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 5th November 2018
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 27th January 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 9th, September 2017
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 21st March 2017
filed on: 21st, March 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 27th January 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ England on 11th July 2016 to C/O Aysgarth Chartered Accountants Pickering House 40a York Place Leeds LS1 2ED
filed on: 11th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 8th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 25 Plantation Gardens Alwoodley Leeds West Yorkshire LS17 8SX England on 23rd February 2016 to C/O Aysgarth Chartered Accountants 15 Park Place Leeds LS1 2SJ
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 27th January 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd February 2016: 10.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 27th, January 2015
| incorporation
|
Free Download
(7 pages)
|