(CS01) Confirmation statement with no updates Thursday 14th December 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 2nd, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 27th December 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 27th December 2021
filed on: 8th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 27th December 2020
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 4th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tuesday 21st April 2020 director's details were changed
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 21st April 2020
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 27th December 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Airedale House 423 Kirkstall Road Leeds West Yorkshire England to Airedale House 423 Kirkstall Road Leeds LS4 2EW on Tuesday 5th November 2019
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 27th December 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 11 Valley Rise Leeds LS13 1HA United Kingdom to Airedale House 423 Kirkstall Road Leeds West Yorkshire on Monday 8th January 2018
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 27th December 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st December 2017 to Thursday 30th November 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(1 page)
|
(SH01) 4000.00 GBP is the capital in company's statement on Tuesday 22nd August 2017
filed on: 9th, October 2017
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 22nd August 2017
filed on: 22nd, August 2017
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 28th, December 2016
| incorporation
|
Free Download
(39 pages)
|