(CS01) Confirmation statement with no updates Thursday 10th August 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 10th August 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 3rd, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th August 2021
filed on: 15th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 10th August 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 10th August 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 3 Westcroft North Newbald York YO43 4TX England to 26 Swanland Hill North Ferriby HU14 3JJ on Sunday 7th October 2018
filed on: 7th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 10th August 2018
filed on: 12th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 29th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 10th August 2017
filed on: 12th, August 2017
| confirmation statement
|
Free Download
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 31 Alma Street Haworth Keighley West Yorkshire BD22 8HN England to 3 Westcroft North Newbald York YO43 4TX on Friday 24th March 2017
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st September 2016.
filed on: 10th, September 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 10th August 2016
filed on: 10th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 8 Cottage Mews, Changegate Haworth Keighley West Yorkshire BD22 8DZ England to 31 Alma Street Haworth Keighley West Yorkshire BD22 8HN on Thursday 21st April 2016
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 24 Oulton Drive Oulton Leeds LS26 8EN to 8 Cottage Mews, Changegate Haworth Keighley West Yorkshire BD22 8DZ on Wednesday 9th December 2015
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 10th August 2015 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Saturday 1st August 2015
filed on: 8th, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Saturday 1st August 2015
filed on: 8th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 1st February 2015.
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 11th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 118 Sixth Avenue London E12 5PU England to 24 Oulton Drive Oulton Leeds LS26 8EN on Sunday 30th November 2014
filed on: 30th, November 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Apartment 83 Queens Court 50 Dock Street Hull HU1 3DL to 118 Sixth Avenue London E12 5PU on Thursday 9th October 2014
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 10th August 2014 with full list of members
filed on: 21st, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 23rd, May 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Saturday 10th August 2013 with full list of members
filed on: 10th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 10th September 2013
capital
|
|
(AD01) Change of registered office on Monday 15th April 2013 from 118 Sixth Avenue London E12 5PU United Kingdom
filed on: 15th, April 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 10th August 2012 with full list of members
filed on: 18th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 11th August 2011 from 117 Plimsoll Way Hull HU9 1PX United Kingdom
filed on: 11th, August 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, August 2011
| incorporation
|
Free Download
(7 pages)
|