(AA) Micro company accounts made up to 31st December 2022
filed on: 8th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(4 pages)
|
(AD02) Single Alternative Inspection Location changed from 10 Town Gate Guiseley Leeds LS20 9JA England at an unknown date to 23 Wharfedale Drive Ilkley West Yorkshire LS29 8QB
filed on: 15th, December 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 10 Town Gate Guiseley Leeds LS20 9JA England on 15th December 2020 to 23 Wharfedale Drive Ilkley West Yorkshire LS29 8QB
filed on: 15th, December 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 23 Wharfedale Drive Ilkley West Yorkshire LS29 8QB England on 15th December 2020 to 23 Wharfedale Drive Ilkley West Yorkshire LS29 8QB
filed on: 15th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(4 pages)
|
(AD02) Single Alternative Inspection Location changed from 23 Wharfedale Drive Ilkley LS29 8QB England at an unknown date to 10 Town Gate Guiseley Leeds LS20 9JA
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Zeal Court Moorfield Road Estate Yeadon Leeds LS19 7BN England on 8th January 2018 to 10 Town Gate Guiseley Leeds LS20 9JA
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Tarn House 77 High Street Yeadon Leeds West Yorkshire LS19 7SP on 3rd January 2017 to Zeal Court Moorfield Road Estate Yeadon Leeds LS19 7BN
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from Zeal Court Moorfield Road Estate Yeadon Leeds LS19 7BN England at an unknown date to 23 Wharfedale Drive Ilkley LS29 8QB
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd January 2016
filed on: 3rd, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 3rd March 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 5th January 2015
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd January 2015
filed on: 29th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(5 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 18th, February 2014
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 18th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 3rd January 2014
filed on: 18th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 18th February 2014: 1.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 8th October 2013
filed on: 8th, October 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th October 2013
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 24th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd January 2013
filed on: 12th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 25th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd January 2012
filed on: 25th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 27th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd January 2011
filed on: 8th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 29th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 5 Regency House Kirk Lane Yeadon Leeds West Yorkshire LS19 7EP on 15th April 2010
filed on: 15th, April 2010
| address
|
Free Download
(1 page)
|
(CH01) On 1st January 2010 director's details were changed
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd January 2010
filed on: 18th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2008
filed on: 3rd, December 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 25th March 2009 with complete member list
filed on: 25th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2007
filed on: 23rd, September 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to 19th February 2008 with complete member list
filed on: 19th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 19th February 2008 with complete member list
filed on: 19th, February 2008
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/01/07 to 31/12/06
filed on: 27th, March 2007
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2006
filed on: 27th, March 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2006
filed on: 27th, March 2007
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 31/01/07 to 31/12/06
filed on: 27th, March 2007
| accounts
|
Free Download
(1 page)
|
(363s) Annual return drawn up to 19th March 2007 with complete member list
filed on: 19th, March 2007
| annual return
|
Free Download
(7 pages)
|
(363(287)) Registered office changed on 19/03/07
annual return
|
|
(363s) Annual return drawn up to 19th March 2007 with complete member list
filed on: 19th, March 2007
| annual return
|
Free Download
(7 pages)
|
(363(287)) Registered office changed on 19/03/07
annual return
|
|
(288b) On 6th March 2007 Director resigned
filed on: 6th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 6th March 2007 Director resigned
filed on: 6th, March 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 10/01/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 10th, January 2006
| address
|
Free Download
(1 page)
|
(288b) On 10th January 2006 Secretary resigned
filed on: 10th, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On 10th January 2006 Secretary resigned
filed on: 10th, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On 10th January 2006 Director resigned
filed on: 10th, January 2006
| officers
|
Free Download
(1 page)
|
(288a) On 10th January 2006 New director appointed
filed on: 10th, January 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 10th January 2006 Director resigned
filed on: 10th, January 2006
| officers
|
Free Download
(1 page)
|
(288a) On 10th January 2006 New secretary appointed
filed on: 10th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 10th January 2006 New secretary appointed
filed on: 10th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 10th January 2006 New director appointed
filed on: 10th, January 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 10/01/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 10th, January 2006
| address
|
Free Download
(1 page)
|
(288a) On 10th January 2006 New director appointed
filed on: 10th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 10th January 2006 New director appointed
filed on: 10th, January 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, January 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 3rd, January 2006
| incorporation
|
Free Download
(17 pages)
|