(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 30th July 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 31st July 2022 from 30th June 2022
filed on: 9th, November 2022
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 7th November 2022
filed on: 7th, November 2022
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 7th November 2022
filed on: 7th, November 2022
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2022
| gazette
|
Free Download
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 4th, October 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th May 2016
filed on: 27th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 27th July 2016: 20.00 GBP
capital
|
|
(AD01) Change of registered address from Time Machine Hammermain House Beech Avenue Harrogate North Yorkshire HG2 8DS on 27th July 2016 to Sicklinghall Park Main Street Sicklinghall Wetherby West Yorkshire LS22 4BD
filed on: 27th, July 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Sicklinghall Park Main Street Sicklinghall Wetherby West Yorkshire LS22 4BD England on 27th July 2016 to Sicklinghall Park Main Street Sicklinghall Wetherby West Yorkshire LS22 4BD
filed on: 27th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 25th, March 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th May 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 16th June 2015: 20.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On 1st March 2014 director's details were changed
filed on: 2nd, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th May 2014
filed on: 2nd, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2nd August 2014: 20.00 GBP
capital
|
|
(CH03) On 1st March 2014 secretary's details were changed
filed on: 2nd, August 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 1st March 2014 director's details were changed
filed on: 2nd, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th May 2013
filed on: 16th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 16th August 2013: 20 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th May 2012
filed on: 8th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th May 2011
filed on: 24th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th May 2010
filed on: 6th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2009
filed on: 3rd, March 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 15th July 2009 with complete member list
filed on: 15th, July 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 14th, July 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2008
filed on: 27th, March 2009
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return drawn up to 3rd September 2008 with complete member list
filed on: 3rd, September 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 03/09/2008 from 2B hammermaine house beech avenue harrogate north yorkshire HG2 8DS
filed on: 3rd, September 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/05/2008 to 30/06/2008
filed on: 8th, July 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 03/08/07 from: wood grove, linton lane linton wetherby west yorkshire LS22 4HL
filed on: 3rd, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/08/07 from: wood grove, linton lane linton wetherby west yorkshire LS22 4HL
filed on: 3rd, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 18/06/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 18th, June 2007
| address
|
Free Download
(1 page)
|
(288a) On 18th June 2007 New secretary appointed;new director appointed
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 18th June 2007 Secretary resigned
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On 18th June 2007 New secretary appointed;new director appointed
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On 18th June 2007 New director appointed
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 18th June 2007 Secretary resigned
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 18th June 2007 Director resigned
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On 18th June 2007 New director appointed
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 18th June 2007 Director resigned
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/06/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 18th, June 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, May 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 18th, May 2007
| incorporation
|
Free Download
(16 pages)
|