(CS01) Confirmation statement with no updates June 16, 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control October 1, 2022
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 9th, June 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 16, 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates June 16, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 16, 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On April 1, 2020 new director was appointed.
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On April 1, 2020 new director was appointed.
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control June 16, 2019
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 16, 2019
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 16, 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control June 16, 2019
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 14th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 28, 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 10th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 28, 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 12th, February 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates September 28, 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 20th, February 2016
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: September 28, 2015
filed on: 4th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 28, 2015 with full list of members
filed on: 4th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 4, 2015: 2.00 GBP
capital
|
|
(MR01) Registration of charge 063842850003, created on February 27, 2015
filed on: 9th, March 2015
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 063842850002, created on February 27, 2015
filed on: 9th, March 2015
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 1st, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 28, 2014 with full list of members
filed on: 12th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 27th, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to September 28, 2013 with full list of members
filed on: 9th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 9, 2013: 2.00 GBP
capital
|
|
(CH01) On September 24, 2013 director's details were changed
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 29th, October 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to September 28, 2012 with full list of members
filed on: 6th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 21st, November 2011
| accounts
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, October 2011
| mortgage
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on October 2, 2011
filed on: 2nd, October 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 28, 2011 with full list of members
filed on: 2nd, October 2011
| annual return
|
Free Download
(4 pages)
|
(AP03) On October 2, 2011 - new secretary appointed
filed on: 2nd, October 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 29th, May 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 28, 2010 with full list of members
filed on: 8th, October 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 16th, June 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on June 9, 2010. Old Address: South Court Sharston Road Sharston Manchester Lancashire M22 4BB
filed on: 9th, June 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 28, 2009 with full list of members
filed on: 14th, October 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to September 30, 2008
filed on: 24th, August 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to November 12, 2008
filed on: 12th, November 2008
| annual return
|
Free Download
(10 pages)
|
(288a) On October 8, 2008 Director appointed
filed on: 8th, October 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 07/08/2008 from the old bank 187A ashley road hale altringham cheshire WA15 9SQ
filed on: 7th, August 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 26/03/2008 from century house, ashley road hale cheshire WA15 9TG
filed on: 26th, March 2008
| address
|
Free Download
(1 page)
|
(288a) On March 26, 2008 Secretary appointed
filed on: 26th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On March 26, 2008 Director appointed
filed on: 26th, March 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed yaffle LIMITEDcertificate issued on 22/03/08
filed on: 19th, March 2008
| change of name
|
Free Download
(2 pages)
|
(288b) On December 12, 2007 Secretary resigned
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/12/07 from: midstall, randolphs farm brighton road hurstpierpoint west sussex BN6 9EL
filed on: 12th, December 2007
| address
|
Free Download
(1 page)
|
(288b) On December 12, 2007 Director resigned
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/12/07 from: midstall, randolphs farm brighton road hurstpierpoint west sussex BN6 9EL
filed on: 12th, December 2007
| address
|
Free Download
(1 page)
|
(288b) On December 12, 2007 Secretary resigned
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On December 12, 2007 Director resigned
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, September 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, September 2007
| incorporation
|
Free Download
(9 pages)
|