(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 6, 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Brook House Leathley Lane Leathley Otley LS21 2JY England to West End Farm Stainburn Otley LS21 2QW on October 31, 2022
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB to Brook House Leathley Lane Leathley Otley LS21 2JY on October 31, 2022
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
(AP03) On October 20, 2022 - new secretary appointed
filed on: 31st, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On October 20, 2022 new director was appointed.
filed on: 31st, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On October 20, 2022 new director was appointed.
filed on: 31st, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 20, 2022
filed on: 31st, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 6, 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates August 6, 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates August 6, 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AP01) On October 31, 2019 new director was appointed.
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On October 31, 2019 new director was appointed.
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 6, 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 6, 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control August 15, 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 6, 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 6, 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 12th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to August 6, 2015 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to August 6, 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 19, 2014: 5000.00 GBP
capital
|
|
(CH01) On August 1, 2014 director's details were changed
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 6th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 6, 2013 with full list of members
filed on: 16th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 16, 2013: 5000.00 GBP
capital
|
|
(TM01) Director appointment termination date: March 12, 2013
filed on: 12th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to August 6, 2012 with full list of members
filed on: 20th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to August 6, 2011 with full list of members
filed on: 30th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 17th, November 2010
| accounts
|
Free Download
(6 pages)
|
(CH02) Directors's name changed on August 6, 2010
filed on: 22nd, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 6, 2010 with full list of members
filed on: 22nd, September 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 24th, December 2009
| accounts
|
Free Download
(5 pages)
|
(190) Location of debenture register
filed on: 12th, August 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to August 12, 2009
filed on: 12th, August 2009
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 12th, August 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/08/2009 from new chartford house centurion way cleckheaton BD19 3QB
filed on: 12th, August 2009
| address
|
Free Download
(1 page)
|
(288b) On January 22, 2009 Appointment terminated director
filed on: 22nd, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On January 21, 2009 Director appointed
filed on: 21st, January 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 29/12/2008 from 2 minton place victoria road bicester oxfordshire OX26 6QB uk
filed on: 29th, December 2008
| address
|
Free Download
(1 page)
|
(288b) On December 29, 2008 Appointment terminated secretary
filed on: 29th, December 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/08/2009 to 31/03/2009
filed on: 16th, September 2008
| accounts
|
Free Download
(1 page)
|
(288a) On September 16, 2008 Director appointed
filed on: 16th, September 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, August 2008
| incorporation
|
Free Download
(15 pages)
|