(AA01) Previous accounting period shortened to 27th January 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 29th January 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2nd January 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 28th January 2022
filed on: 29th, October 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd January 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 29th January 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 29th January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd January 2021
filed on: 13th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th January 2020
filed on: 14th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2nd January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th January 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th January 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, March 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, March 2019
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 31st January 2018
filed on: 23rd, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 31st January 2018
filed on: 23rd, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd January 2019
filed on: 23rd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd January 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2nd January 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
(TM02) 2nd June 2016 - the day secretary's appointment was terminated
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2nd June 2016. New Address: 15 Niffany Gardens Skipton North Yorkshire BD23 1SZ. Previous address: 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG
filed on: 2nd, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2nd January 2016 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th February 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2nd January 2015 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2nd January 2014 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 16th January 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2nd January 2013 with full list of members
filed on: 24th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 20th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2nd January 2012 with full list of members
filed on: 24th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2nd January 2011 with full list of members
filed on: 31st, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2010
filed on: 9th, August 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2nd January 2010 with full list of members
filed on: 1st, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 12th February 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 12th February 2010
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2009
filed on: 8th, August 2009
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2008
filed on: 31st, January 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 28th January 2009 with shareholders record
filed on: 28th, January 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to 2nd April 2008 with shareholders record
filed on: 2nd, April 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 1st, April 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, January 2007
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Incorporation
filed on: 2nd, January 2007
| incorporation
|
Free Download
(11 pages)
|