(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 29th, July 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th May 2024
filed on: 5th, June 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 17, Aschan Hall Ladypark Avenue Lady Lane Bingley W Yorkshire BD16 4UB United Kingdom on Tue, 7th May 2024 to 36 Marden Crest 36 Gill Bank Road Ilkley West Yorkshire LS29 0AU
filed on: 7th, May 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 17th May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 096889540008, created on Wed, 15th Jun 2022
filed on: 23rd, June 2022
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 17th May 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Mon, 17th May 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096889540007, created on Fri, 21st Feb 2020
filed on: 26th, February 2020
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(15 pages)
|
(MR01) Registration of charge 096889540006, created on Tue, 6th Nov 2018
filed on: 7th, November 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 096889540004, created on Thu, 18th Oct 2018
filed on: 25th, October 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 096889540005, created on Thu, 18th Oct 2018
filed on: 25th, October 2018
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th May 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 30th Oct 2017
filed on: 31st, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 9th May 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Oct 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Sep 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Jul 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 096889540003, created on Thu, 3rd Dec 2015
filed on: 3rd, December 2015
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096889540001, created on Fri, 20th Nov 2015
filed on: 20th, November 2015
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096889540002, created on Fri, 20th Nov 2015
filed on: 20th, November 2015
| mortgage
|
Free Download
(3 pages)
|
(CH01) On Tue, 1st Sep 2015 director's details were changed
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Sep 2015 director's details were changed
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, July 2015
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on Thu, 16th Jul 2015: 1000.00 GBP
capital
|
|