(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, September 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(10 pages)
|
(TM02) Termination of appointment as a secretary on October 19, 2021
filed on: 20th, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) On June 14, 2021 new director was appointed.
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: June 1, 2021) of a secretary
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Stump Cross Caverns Greenhow Hill Pateley Bridge Harrogate North Yorkshire HG3 5JL. Change occurred on August 16, 2019. Company's previous address: 2 D Church Street Pateley Bridge Harrogate North Yorkshire HG3 5LB England.
filed on: 16th, August 2019
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 29, 2019
filed on: 25th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 2 D Church Street Pateley Bridge Harrogate North Yorkshire HG3 5LB. Change occurred on November 27, 2018. Company's previous address: Stump Cross Cottage Greenhow Hill Pateley Bridge Harrogate North Yorkshire HG3 3JL.
filed on: 27th, November 2018
| address
|
Free Download
(1 page)
|
(AP01) On November 12, 2018 new director was appointed.
filed on: 16th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 20, 2018
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 10, 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 10, 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on December 22, 2014: 300.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 8th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 10, 2013
filed on: 19th, November 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on November 19, 2013: 300.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to November 10, 2012
filed on: 29th, December 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 29th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 10, 2011
filed on: 27th, April 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 27th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 22nd, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 10, 2010
filed on: 22nd, March 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 31st, December 2009
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 10, 2009
filed on: 10th, November 2009
| annual return
|
Free Download
(6 pages)
|
(CH01) On November 10, 2009 director's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/08/2009 to 31/03/2009
filed on: 7th, July 2009
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 1st, July 2009
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2007
filed on: 2nd, February 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to November 14, 2008 - Annual return with full member list
filed on: 14th, November 2008
| annual return
|
Free Download
(4 pages)
|
(363a) Period up to October 2, 2007 - Annual return with full member list
filed on: 2nd, October 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to October 2, 2007 - Annual return with full member list
filed on: 2nd, October 2007
| annual return
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 1st, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 1st, October 2007
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2006
filed on: 5th, July 2007
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2006
filed on: 5th, July 2007
| accounts
|
Free Download
(8 pages)
|
(363s) Period up to August 14, 2006 - Annual return with full member list
filed on: 14th, August 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to August 14, 2006 - Annual return with full member list
filed on: 14th, August 2006
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2005
filed on: 8th, August 2006
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2005
filed on: 8th, August 2006
| accounts
|
Free Download
(7 pages)
|
(363s) Period up to August 16, 2005 - Annual return with full member list
filed on: 16th, August 2005
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to August 16, 2005 - Annual return with full member list
filed on: 16th, August 2005
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2004
filed on: 15th, February 2005
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2004
filed on: 15th, February 2005
| accounts
|
Free Download
(7 pages)
|
(363s) Period up to September 21, 2004 - Annual return with full member list
filed on: 21st, September 2004
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to September 21, 2004 - Annual return with full member list
filed on: 21st, September 2004
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 21/09/03 from: fenwick lodge bainbridge lane eshot morpeth northumberland NE65 9ED
filed on: 21st, September 2003
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/09/03 from: fenwick lodge bainbridge lane eshot morpeth northumberland NE65 9ED
filed on: 21st, September 2003
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/07/04 to 31/08/04
filed on: 6th, August 2003
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 299 shares on July 17, 2003. Value of each share 1 £, total number of shares: 300.
filed on: 6th, August 2003
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 299 shares on July 17, 2003. Value of each share 1 £, total number of shares: 300.
filed on: 6th, August 2003
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/07/04 to 31/08/04
filed on: 6th, August 2003
| accounts
|
Free Download
(1 page)
|
(288a) On August 6, 2003 New director appointed
filed on: 6th, August 2003
| officers
|
Free Download
(2 pages)
|
(288b) On August 6, 2003 Director resigned
filed on: 6th, August 2003
| officers
|
Free Download
(1 page)
|
(288b) On August 6, 2003 Secretary resigned
filed on: 6th, August 2003
| officers
|
Free Download
(1 page)
|
(288b) On August 6, 2003 Secretary resigned
filed on: 6th, August 2003
| officers
|
Free Download
(1 page)
|
(288a) On August 6, 2003 New secretary appointed;new director appointed
filed on: 6th, August 2003
| officers
|
Free Download
(2 pages)
|
(288b) On August 6, 2003 Director resigned
filed on: 6th, August 2003
| officers
|
Free Download
(1 page)
|
(288a) On August 6, 2003 New secretary appointed;new director appointed
filed on: 6th, August 2003
| officers
|
Free Download
(2 pages)
|
(288a) On August 6, 2003 New director appointed
filed on: 6th, August 2003
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, July 2003
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, July 2003
| incorporation
|
Free Download
(12 pages)
|