(AD01) Address change date: Mon, 17th Jan 2022. New Address: 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG. Previous address: Low Moor Farm Union Street Clitheroe Lancashire BB7 2NH England
filed on: 17th, January 2022
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Nov 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 13th, August 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Nov 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 18th, July 2020
| accounts
|
Free Download
(11 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 55 Cold Bath Road Harrogate HG2 0NL. Previous address: Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England
filed on: 27th, November 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Nov 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Nov 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 4th, August 2018
| accounts
|
Free Download
(13 pages)
|
(TM02) Thu, 12th Jul 2018 - the day secretary's appointment was terminated
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 20th Nov 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 2nd, November 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Tue, 29th Nov 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 29th Aug 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 5th Jan 2017. New Address: Low Moor Farm Union Street Clitheroe Lancashire BB7 2NH. Previous address: 11 Newland Mews Culcheth Warrington WA3 4EN
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 20th Nov 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 20th Nov 2015 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 5th Oct 2015. New Address: 11 Newland Mews Culcheth Warrington WA3 4EN. Previous address: Hazeldene Stackhouse Lane Giggleswick Settle North Yorkshire BD24 0DL
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Tue, 1st Sep 2015
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Tue, 1st Sep 2015 - the day secretary's appointment was terminated
filed on: 8th, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 20th Nov 2014 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW. Previous address: 14-15 Regent Parade Harrogate North Yorkshire HG1 5AW England
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 20th Nov 2013 with full list of members
filed on: 26th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 26th Nov 2013: 20.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 2nd, July 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 20th Nov 2012 with full list of members
filed on: 28th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 20th Nov 2011 with full list of members
filed on: 23rd, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 10th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 20th Nov 2010 with full list of members
filed on: 14th, December 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On Sat, 20th Nov 2010 secretary's details were changed
filed on: 13th, December 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 20th Nov 2010 director's details were changed
filed on: 13th, December 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 22nd Jun 2010. Old Address: 2 Rowan Lane Hellifield Skipton North Yorkshire BD23 4JG
filed on: 22nd, June 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 29th, March 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 20th Nov 2009 with full list of members
filed on: 15th, December 2009
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 15th, December 2009
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 15th, December 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2008
filed on: 26th, May 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to Tue, 9th Dec 2008 with shareholders record
filed on: 9th, December 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2007
filed on: 16th, January 2008
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2007
filed on: 16th, January 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to Fri, 30th Nov 2007 with shareholders record
filed on: 30th, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Fri, 30th Nov 2007 with shareholders record
filed on: 30th, November 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, November 2006
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, November 2006
| incorporation
|
Free Download
(9 pages)
|