(AA) Micro company financial statements for the year ending on October 31, 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
(AP03) On January 21, 2021 - new secretary appointed
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on January 21, 2021
filed on: 21st, January 2021
| officers
|
Free Download
(1 page)
|
(CH01) On January 21, 2021 director's details were changed
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 5a Old Power Way Lowfields Business Park Elland HX5 9DE England to 25 Lower Town Mills Oxenhope West Yorkshire BD22 9JY on January 21, 2021
filed on: 21st, January 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 9th, September 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 23, 2020
filed on: 23rd, March 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 9 Lower Town Mills Oxenhope Keighley BD22 9JY England to Unit 5a Old Power Way Lowfields Business Park Elland HX5 9DE on July 2, 2019
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on January 31, 2019
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
(AP04) On January 31, 2019 - new secretary appointed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on November 25, 2016
filed on: 6th, December 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 27 Lowertown Mills Oxenhope Keighley West Yorkshire BD22 9JY to 9 Lower Town Mills Oxenhope Keighley BD22 9JY on December 6, 2016
filed on: 6th, December 2016
| address
|
Free Download
(1 page)
|
(AP03) On November 25, 2016 - new secretary appointed
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 17, 2016 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 20, 2016: 20.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: December 18, 2015
filed on: 11th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) On December 18, 2015 new director was appointed.
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On December 18, 2015 new director was appointed.
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On October 17, 2014 director's details were changed
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 17, 2015 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 17, 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 8, 2014: 20.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 10th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AP03) On December 17, 2013 - new secretary appointed
filed on: 17th, December 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on December 17, 2013. Old Address: 29 Lowertown Mills Oxenhope Keighley West Yorkshire BD22 9JY
filed on: 17th, December 2013
| address
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on December 17, 2013
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 17, 2013 with full list of members
filed on: 25th, June 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 17, 2012 with full list of members
filed on: 21st, June 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 17, 2011 with full list of members
filed on: 22nd, June 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to October 31, 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 17, 2010 with full list of members
filed on: 22nd, June 2010
| annual return
|
Free Download
(15 pages)
|
(TM01) Director appointment termination date: January 4, 2010
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 20th, December 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to June 18, 2009
filed on: 18th, June 2009
| annual return
|
Free Download
(14 pages)
|
(288b) On April 28, 2009 Appointment terminated director
filed on: 28th, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On February 16, 2009 Director appointed
filed on: 16th, February 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 3rd, December 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to June 19, 2008
filed on: 19th, June 2008
| annual return
|
Free Download
(15 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2007
filed on: 3rd, March 2008
| accounts
|
Free Download
(2 pages)
|
(363s) Annual return made up to July 26, 2007
filed on: 26th, July 2007
| annual return
|
Free Download
(11 pages)
|
(363s) Annual return made up to July 26, 2007
filed on: 26th, July 2007
| annual return
|
Free Download
(11 pages)
|
(225) Accounting reference date extended from 30/06/07 to 31/10/07
filed on: 22nd, May 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/06/07 to 31/10/07
filed on: 22nd, May 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 04/05/07 from: 31 lower town mills, lowertown oxenhope west yorkshire BD22 9JQ
filed on: 4th, May 2007
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2006
filed on: 4th, May 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2006
filed on: 4th, May 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 04/05/07 from: 31 lower town mills, lowertown oxenhope west yorkshire BD22 9JQ
filed on: 4th, May 2007
| address
|
Free Download
(1 page)
|
(288a) On November 10, 2006 New director appointed
filed on: 10th, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On November 10, 2006 New director appointed
filed on: 10th, November 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 18 shares on October 18, 2006. Value of each share 1 £, total number of shares: 20.
filed on: 31st, October 2006
| capital
|
Free Download
(6 pages)
|
(288a) On October 31, 2006 New secretary appointed
filed on: 31st, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On October 31, 2006 New secretary appointed
filed on: 31st, October 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 18 shares on October 18, 2006. Value of each share 1 £, total number of shares: 20.
filed on: 31st, October 2006
| capital
|
Free Download
(6 pages)
|
(288b) On October 31, 2006 Director resigned
filed on: 31st, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On October 31, 2006 New director appointed
filed on: 31st, October 2006
| officers
|
Free Download
(2 pages)
|
(288b) On October 31, 2006 Secretary resigned
filed on: 31st, October 2006
| officers
|
Free Download
(1 page)
|
(288a) On October 31, 2006 New director appointed
filed on: 31st, October 2006
| officers
|
Free Download
(2 pages)
|
(288b) On October 31, 2006 Director resigned
filed on: 31st, October 2006
| officers
|
Free Download
(2 pages)
|
(288b) On October 31, 2006 Secretary resigned
filed on: 31st, October 2006
| officers
|
Free Download
(1 page)
|
(363s) Annual return made up to July 13, 2006
filed on: 13th, July 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to July 13, 2006
filed on: 13th, July 2006
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to June 30, 2005
filed on: 22nd, March 2006
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2005
filed on: 22nd, March 2006
| accounts
|
Free Download
(1 page)
|
(363s) Annual return made up to September 26, 2005
filed on: 26th, September 2005
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return made up to September 26, 2005 (Secretary's particulars changed)
annual return
|
|
(363s) Annual return made up to September 26, 2005
filed on: 26th, September 2005
| annual return
|
Free Download
(6 pages)
|
(288a) On June 29, 2004 New director appointed
filed on: 29th, June 2004
| officers
|
Free Download
(1 page)
|
(288b) On June 29, 2004 Secretary resigned
filed on: 29th, June 2004
| officers
|
Free Download
(1 page)
|
(288a) On June 29, 2004 New director appointed
filed on: 29th, June 2004
| officers
|
Free Download
(1 page)
|
(288b) On June 29, 2004 Director resigned
filed on: 29th, June 2004
| officers
|
Free Download
(1 page)
|
(288a) On June 29, 2004 New secretary appointed
filed on: 29th, June 2004
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 29/06/04 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 29th, June 2004
| address
|
Free Download
(1 page)
|
(288b) On June 29, 2004 Secretary resigned
filed on: 29th, June 2004
| officers
|
Free Download
(1 page)
|
(288b) On June 29, 2004 Director resigned
filed on: 29th, June 2004
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 29/06/04 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 29th, June 2004
| address
|
Free Download
(1 page)
|
(288a) On June 29, 2004 New secretary appointed
filed on: 29th, June 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, June 2004
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, June 2004
| incorporation
|
Free Download
(16 pages)
|