(CS01) Confirmation statement with no updates 2023-11-13
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-09-29
filed on: 7th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-12-14
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-09-30
filed on: 20th, June 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-01-11
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-09-30
filed on: 21st, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-02-19
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-09-30
filed on: 26th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-03-09
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-09-29
filed on: 9th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2018-09-30 to 2018-09-29
filed on: 25th, June 2019
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-03-09
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-04-14
filed on: 14th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-04-14 director's details were changed
filed on: 14th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Beamsley Hall Beamsley Skipton North Yorkshire BD23 6HD to 1 Park View Court St. Pauls Road Shipley BD18 3DZ on 2019-04-10
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-10-22
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-10-22
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-10-22
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-10-22
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2017-09-30
filed on: 7th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-03-09
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 17 the Grove Ilkley West Yorkshire LS29 9LW to Beamsley Hall Beamsley Skipton North Yorkshire BD23 6HD on 2018-01-16
filed on: 16th, January 2018
| address
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 12th, January 2018
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-01-12
filed on: 12th, January 2018
| resolution
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2016-09-30
filed on: 13th, June 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-03-21
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-03-21
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-03-09
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-06-30: 100.00 GBP
filed on: 6th, July 2016
| capital
|
Free Download
|
(AA) Accounts for a dormant company made up to 2015-09-30
filed on: 9th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-03-09 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-03-29: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 2016-03-01
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2014-09-30
filed on: 1st, June 2015
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2015-05-20
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-03-09 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-10-10: 100.00 GBP
filed on: 9th, March 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-01-21
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-01-21
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Elizabeth House 13- 19 Queen Street Leeds West Yorkshire LS1 2TW to 17 the Grove Ilkley West Yorkshire LS29 9LW on 2014-10-13
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-10-10
filed on: 13th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-10-10
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-12-23 director's details were changed
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-09-11 with full list of members
filed on: 18th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-09-18: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2013-09-30
filed on: 7th, May 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 2014-01-14
filed on: 14th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-09-11 with full list of members
filed on: 19th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-09-19: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 11th, September 2012
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|