(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(5 pages)
|
(CH01) On January 5, 2024 director's details were changed
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD214BZ. Change occurred on November 16, 2023. Company's previous address: Lencett House Boroughgate Otley LS21 1AG England.
filed on: 16th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 16, 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 16, 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 16, 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Lencett House Boroughgate Otley LS21 1AG. Change occurred on May 20, 2021. Company's previous address: 1 West Park Grove Leeds LS8 2HQ England.
filed on: 20th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) On June 1, 2020 new director was appointed.
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 16, 2020
filed on: 30th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 16, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 16, 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control March 18, 2018
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 16, 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On May 16, 2016 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 16, 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 West Park Grove Leeds LS8 2HQ. Change occurred on May 25, 2016. Company's previous address: Eyot House Sonning Eye Reading RG4 6TW England.
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Eyot House Sonning Eye Reading RG4 6TW. Change occurred on July 7, 2015. Company's previous address: 2 Barkham Manor Barkham Wokingham Berkshire RG41 4DQ.
filed on: 7th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 16, 2015
filed on: 19th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(9 pages)
|
(CH01) On July 25, 2014 director's details were changed
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 16, 2014
filed on: 25th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 16, 2013
filed on: 3rd, June 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 3, 2013: 70 GBP
capital
|
|
(TM01) Director's appointment was terminated on June 3, 2013
filed on: 3rd, June 2013
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on June 3, 2013
filed on: 3rd, June 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2012
filed on: 15th, April 2013
| accounts
|
Free Download
(9 pages)
|
(AD01) Company moved to new address on April 15, 2013. Old Address: Eyot House Sonning Eye Reading Berkshire RG4 6TN
filed on: 15th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 16, 2012
filed on: 3rd, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 22nd, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 16, 2011
filed on: 22nd, September 2011
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, September 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, September 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 14th, February 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On May 16, 2010 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 16, 2010
filed on: 12th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On May 16, 2010 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 15th, January 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to July 2, 2009 - Annual return with full member list
filed on: 2nd, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2008
filed on: 23rd, January 2009
| accounts
|
Free Download
(10 pages)
|
(363a) Period up to September 12, 2008 - Annual return with full member list
filed on: 12th, September 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2007
filed on: 27th, November 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2007
filed on: 27th, November 2007
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to September 10, 2007 - Annual return with full member list
filed on: 10th, September 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to September 10, 2007 - Annual return with full member list
filed on: 10th, September 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 10th, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 10th, September 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, May 2006
| incorporation
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, May 2006
| incorporation
|
Free Download
(7 pages)
|