(AD01) New registered office address 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ. Change occurred on February 18, 2024. Company's previous address: 114 Bolling Road Ilkley LS29 8PN England.
filed on: 18th, February 2024
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 114 Bolling Road Ilkley LS29 8PN. Change occurred on July 6, 2020. Company's previous address: 112 Bolling Road Ilkley West Yorkshire LS29 8PN.
filed on: 6th, July 2020
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on March 12, 2020
filed on: 16th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 12, 2020
filed on: 16th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) On March 12, 2020 new director was appointed.
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 4, 2020
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 6th, October 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On February 19, 2018 director's details were changed
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On February 15, 2018 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On February 15, 2018 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On February 15, 2018 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 26, 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 27, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 14th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 26, 2015
filed on: 28th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 28, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 2nd, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 26, 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 28, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 26, 2013
filed on: 8th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(6 pages)
|
(CH03) On June 22, 2012 secretary's details were changed
filed on: 31st, July 2012
| officers
|
Free Download
(1 page)
|
(CH01) On June 22, 2012 director's details were changed
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 22, 2012. Old Address: Salts Mill Victoria Road Saltaire Shipley West Yorkshire BD18 3LB
filed on: 22nd, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 26, 2012
filed on: 16th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to December 31, 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 26, 2011
filed on: 24th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 26, 2010
filed on: 6th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On April 14, 2010 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On April 14, 2010 secretary's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(1 page)
|
(AP01) On March 8, 2010 new director was appointed.
filed on: 8th, March 2010
| officers
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to June 30, 2009 (was December 31, 2009).
filed on: 22nd, February 2010
| accounts
|
Free Download
(3 pages)
|
(288b) On April 30, 2009 Appointment terminated director
filed on: 30th, April 2009
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2008
filed on: 28th, April 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to April 27, 2009 - Annual return with full member list
filed on: 27th, April 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director and secretary's change of particulars
filed on: 24th, April 2009
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2007
filed on: 30th, April 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to April 29, 2008 - Annual return with full member list
filed on: 29th, April 2008
| annual return
|
Free Download
(4 pages)
|
(363a) Period up to April 27, 2007 - Annual return with full member list
filed on: 27th, April 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to April 27, 2007 - Annual return with full member list
filed on: 27th, April 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts made up to June 30, 2006
filed on: 26th, March 2007
| accounts
|
Free Download
(1 page)
|
(AA) Accounts made up to June 30, 2006
filed on: 26th, March 2007
| accounts
|
Free Download
(1 page)
|
(363a) Period up to April 28, 2006 - Annual return with full member list
filed on: 28th, April 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to April 28, 2006 - Annual return with full member list
filed on: 28th, April 2006
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 23rd, November 2005
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 23rd, November 2005
| officers
|
Free Download
(1 page)
|
(AA) Accounts made up to June 30, 2005
filed on: 23rd, November 2005
| accounts
|
Free Download
(1 page)
|
(AA) Accounts made up to June 30, 2005
filed on: 23rd, November 2005
| accounts
|
Free Download
(1 page)
|
(363a) Period up to May 5, 2005 - Annual return with full member list
filed on: 5th, May 2005
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to May 5, 2005 - Annual return with full member list
filed on: 5th, May 2005
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's particulars changed
filed on: 28th, April 2005
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 28th, April 2005
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 28th, April 2005
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 28th, April 2005
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 14th, February 2005
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 14th, February 2005
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 14th, February 2005
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 14th, February 2005
| officers
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 16th, June 2004
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 16th, June 2004
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares from May 13, 2004 to May 14, 2004. Value of each share 1 £, total number of shares: 100.
filed on: 16th, June 2004
| capital
|
Free Download
(3 pages)
|
(88(2)R) Alloted 99 shares from May 13, 2004 to May 14, 2004. Value of each share 1 £, total number of shares: 100.
filed on: 16th, June 2004
| capital
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 30/04/05 to 30/06/05
filed on: 16th, June 2004
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/04/05 to 30/06/05
filed on: 16th, June 2004
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 20/05/04 from: 16 st john street, london, EC1M 4NT
filed on: 20th, May 2004
| address
|
Free Download
(1 page)
|
(288a) On May 20, 2004 New director appointed
filed on: 20th, May 2004
| officers
|
Free Download
(2 pages)
|
(288a) On May 20, 2004 New director appointed
filed on: 20th, May 2004
| officers
|
Free Download
(2 pages)
|
(288a) On May 20, 2004 New secretary appointed
filed on: 20th, May 2004
| officers
|
Free Download
(2 pages)
|
(288b) On May 20, 2004 Secretary resigned
filed on: 20th, May 2004
| officers
|
Free Download
(1 page)
|
(288a) On May 20, 2004 New secretary appointed
filed on: 20th, May 2004
| officers
|
Free Download
(2 pages)
|
(288b) On May 20, 2004 Secretary resigned
filed on: 20th, May 2004
| officers
|
Free Download
(1 page)
|
(288b) On May 20, 2004 Director resigned
filed on: 20th, May 2004
| officers
|
Free Download
(1 page)
|
(288a) On May 20, 2004 New director appointed
filed on: 20th, May 2004
| officers
|
Free Download
(2 pages)
|
(288b) On May 20, 2004 Director resigned
filed on: 20th, May 2004
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 20/05/04 from: 16 st john street, london, EC1M 4NT
filed on: 20th, May 2004
| address
|
Free Download
(1 page)
|
(288a) On May 20, 2004 New director appointed
filed on: 20th, May 2004
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, April 2004
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, April 2004
| incorporation
|
Free Download
(14 pages)
|