(CH01) On Tuesday 30th January 2024 director's details were changed
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 14th January 2024.
filed on: 14th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 8th January 2024
filed on: 8th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 10th, May 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, May 2022
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Saturday 25th September 2021.
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Saturday 25th September 2021
filed on: 24th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Thursday 8th April 2021.
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 8th April 2021.
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 8th April 2021.
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 8th April 2021
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 8th April 2021
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 25, Menston Hall Farnley Road Menston Ilkley LS29 6GA. Change occurred on Tuesday 13th April 2021. Company's previous address: 2nd Floor Northpoint Faverdale North Darlington County Durham DL3 0PH.
filed on: 13th, April 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 8th April 2021.
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 8th April 2021.
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 8th April 2021.
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 8th April 2021.
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 8th April 2021.
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Wednesday 29th January 2020.
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 29th January 2020
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 1st February 2017
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 1st February 2017
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 28th September 2018
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on Monday 18th December 2017
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 18th December 2017
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 6th December 2015
filed on: 31st, December 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 8.00 GBP is the capital in company's statement on Thursday 31st December 2015
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 17th, August 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 6th December 2014
filed on: 9th, December 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 8.00 GBP is the capital in company's statement on Tuesday 9th December 2014
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 7th, October 2014
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Sunday 7th July 2013.
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 16th December 2013.
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 7th July 2013.
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 7th July 2013.
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to Tuesday 31st December 2013 (was Monday 31st March 2014).
filed on: 28th, August 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 10th July 2013
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 10th July 2013.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 13th May 2014.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 6th December 2013
filed on: 10th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 8.00 GBP is the capital in company's statement on Tuesday 10th December 2013
capital
|
|
(AP04) Appointment (date: Tuesday 10th September 2013) of a secretary
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: Tuesday 10th September 2013) of a secretary
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 10th July 2013
filed on: 10th, July 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 3rd May 2013 from C/O Intercity Accommodation Intercity Accommodation 21 Moor Road Far Headingley Leeds LS6 4BG United Kingdom
filed on: 3rd, May 2013
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 3rd May 2013
filed on: 3rd, May 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 12th, April 2013
| accounts
|
Free Download
(6 pages)
|
(CH03) On Monday 10th December 2012 secretary's details were changed
filed on: 10th, December 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 6th December 2012
filed on: 10th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 18th, October 2012
| accounts
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 11th October 2012
filed on: 11th, October 2012
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Thursday 11th October 2012) of a secretary
filed on: 11th, October 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 11th October 2012 from Intercity Accomodation Moor Road Leeds West Yorkshire LS6 4BG United Kingdom
filed on: 11th, October 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 9th October 2012 from Strategic Business Centre Blue Ridge Park, Thunderhead Ridge Glasshoughton West Yorkshire WF10 4UA United Kingdom
filed on: 9th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 6th December 2011
filed on: 16th, December 2011
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 6th, December 2010
| incorporation
|
Free Download
(21 pages)
|