(AD01) Address change date: 25th March 2024. New Address: Manchester House Manchester House 50a Oxford Road, Guiseley Leeds LS20 8AB. Previous address: Manchester House 50 Oxford Road Guiseley Leeds LS20 8AB United Kingdom
filed on: 25th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2023
filed on: 11th, January 2024
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 12th July 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th June 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 27th June 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th July 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 1st July 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 9th March 2020. New Address: Manchester House 50 Oxford Road Guiseley Leeds LS20 8AB. Previous address: 18 Gateforth Lane Hambleton Selby YO8 9HP England
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2nd March 2020. New Address: 18 Gateforth Lane Hambleton Selby YO8 9HP. Previous address: Fullertons Limited Manchester House 50 Oxford Road, Guiseley Leeds LS20 8AB United Kingdom
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2nd March 2020. New Address: Fullertons Limited Manchester House 50 Oxford Road, Guiseley Leeds LS20 8AB. Previous address: Suite 6, Dorial House 89a New Road Side Horsforth Leeds LS18 4QD England
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th July 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 11th March 2019. New Address: Suite 6, Dorial House 89a New Road Side Horsforth Leeds LS18 4QD. Previous address: Suite 6 Dorial House New Rd Side Horsforth, Leeds England
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 13th July 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 3rd July 2018. New Address: Suite 6 Dorial House New Rd Side Horsforth, Leeds. Previous address: C/0 Fullertons, Suite 6, Dorial House 89a New Road Side Horsforth Leeds LS18 4QD England
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 7th August 2017. New Address: C/0 Fullertons, Suite 6, Dorial House 89a New Road Side Horsforth Leeds LS18 4QD. Previous address: 21 Grange View Otley LS21 2SE England
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 21st July 2017. New Address: 21 Grange View Otley LS21 2SE. Previous address: 11 Ghyll Beck Drive Otley West Yorkshire LS21 3NF
filed on: 21st, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th July 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 13th July 2016
filed on: 23rd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 13th, February 2016
| accounts
|
Free Download
|
(AR01) Annual return drawn up to 13th July 2015 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 21st July 2015. New Address: 11 Ghyll Beck Drive Otley West Yorkshire LS21 3NF. Previous address: Burras Hill Burras Lane Otley West Yorkshire LS21 3HS
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 21st July 2015. New Address: 11 Ghyll Beck Drive Otley West Yorkshire LS21 3NF. Previous address: 11 Ghyll Beck Drive Otley West Yorkshire LS21 3NF England
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 13th July 2014 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th August 2014: 2000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 7th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 13th July 2013 with full list of members
filed on: 29th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from the Cottage West End Farm Stainburn Otley West Yorkshire LS21 2QW on 29th August 2013
filed on: 29th, August 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Burras Hill Burras Lane Otley West Yorkshire LS21 3HS England on 29th August 2013
filed on: 29th, August 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 20th, March 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 13th July 2012 with full list of members
filed on: 31st, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 9th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 13th July 2011 with full list of members
filed on: 14th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2010
filed on: 9th, March 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 9 Bleach Mill Lane Menston Ilkley West Yorkshire LS29 6HE on 20th July 2010
filed on: 20th, July 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th June 2010 with full list of members
filed on: 20th, July 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On 12th June 2010 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 the Paddock Rothwell Leeds West Yorks LS26 0PA on 4th March 2010
filed on: 4th, March 2010
| address
|
Free Download
(2 pages)
|
(CH01) On 25th February 2010 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 12th, June 2009
| incorporation
|
Free Download
(16 pages)
|