(CS01) Confirmation statement with no updates 2nd February 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 20th February 2023
filed on: 21st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 20th February 2023 director's details were changed
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th February 2023 director's details were changed
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 21 st. Michaels Way Addingham Ilkley LS29 0RN England on 21st February 2023 to 5 Ghyll Wood Ilkley LS29 9NR
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 20th February 2023
filed on: 21st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd February 2023
filed on: 4th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2nd February 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2nd February 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O C/O Wilkinson and Partners Moors House, 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX on 30th June 2020 to 21 st. Michaels Way Addingham Ilkley LS29 0RN
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd February 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2nd February 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 12th October 2018
filed on: 22nd, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 12th October 2018 director's details were changed
filed on: 22nd, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th October 2018 director's details were changed
filed on: 22nd, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th October 2018
filed on: 22nd, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2nd February 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2nd February 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd February 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 10th February 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On 1st January 2015 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd February 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 18th March 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from Unit 21 Town Head Mills Main Street Addingham Ilkley West Yorkshire LS29 0PD on 18th March 2015 to C/O C/O Wilkinson and Partners Moors House, 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 28th February 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(1 page)
|
(AD02) Register inspection address changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX United Kingdom at an unknown date
filed on: 12th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2nd February 2014
filed on: 12th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd February 2013
filed on: 6th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AD02) Register inspection address changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9EF United Kingdom at an unknown date
filed on: 6th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 5th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 46 High Street Idle Bradford West Yorkshire BD10 8NN United Kingdom on 26th September 2012
filed on: 26th, September 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th September 2012
filed on: 26th, September 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 26th September 2012
filed on: 26th, September 2012
| officers
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 20th, February 2012
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 20th, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2nd February 2012
filed on: 20th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 28th February 2012 to 31st March 2012
filed on: 17th, February 2012
| accounts
|
Free Download
(1 page)
|
(CH01) On 1st December 2011 director's details were changed
filed on: 1st, December 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2011
filed on: 27th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd February 2011
filed on: 24th, March 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 2nd, February 2010
| incorporation
|
Free Download
(21 pages)
|