(AA) Total exemption full accounts record for the accounting period up to Monday 31st March 2025
filed on: 10th, June 2025
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tuesday 20th August 2024
filed on: 22nd, August 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2024
filed on: 25th, June 2024
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 20th August 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Saturday 20th August 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Monday 25th April 2022
filed on: 1st, August 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 1st August 2022
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 25th April 2022
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 25th April 2022
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ. Change occurred on Tuesday 23rd November 2021. Company's previous address: 12 Westgate Baildon Shipley West Yorkshire BD17 5EJ England.
filed on: 23rd, November 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 20th August 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Friday 10th April 2020
filed on: 21st, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 20th August 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Friday 10th April 2020
filed on: 21st, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 9th April 2020.
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 8th April 2020
filed on: 15th, April 2020
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 20th August 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 20th August 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address 12 Westgate Baildon Shipley West Yorkshire BD17 5EJ. Change occurred on Tuesday 3rd October 2017. Company's previous address: 30 North Street Keighley West Yorkshire BD21 3SE England.
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 20th August 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Monday 20th February 2017 director's details were changed
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st July 2016 to Thursday 31st March 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 20th August 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 30 North Street Keighley West Yorkshire BD21 3SE. Change occurred on Friday 12th February 2016. Company's previous address: 12 Westgate Baildon Shipley West Yorkshire BD17 5EJ.
filed on: 12th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 20th August 2015
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 8th September 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 20th August 2014
filed on: 9th, September 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Monday 1st September 2014 director's details were changed
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 6th March 2014 from Clifford House Keighley Road Skipton BD23 2NB England
filed on: 6th, March 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Thursday 31st July 2014, originally was Sunday 31st August 2014.
filed on: 6th, March 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, August 2013
| incorporation
|
|