AA |
Dormant company accounts made up to April 30, 2023
filed on: 5th, January 2024
|
accounts |
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with no updates April 30, 2023
filed on: 11th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
LLAD01 |
Registered office address changed from Suite 9 Jason House Kerry Hill Horsforth W Yorks LS18 4JR to Unit 3, Harrogate West Business Park Bardner Bank Killinghall Harrogate HG3 2FN on May 11, 2023
filed on: 11th, May 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2022
filed on: 4th, January 2023
|
accounts |
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with no updates April 30, 2022
filed on: 5th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2021
filed on: 22nd, January 2022
|
accounts |
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with no updates April 30, 2021
filed on: 30th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 29th, April 2021
|
accounts |
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with no updates April 30, 2020
filed on: 5th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 23rd, January 2020
|
accounts |
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with no updates April 30, 2019
filed on: 23rd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 29th, January 2019
|
accounts |
Free Download
(7 pages)
|
LLCS01 |
Confirmation statement with no updates April 30, 2018
filed on: 11th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
LLCH01 |
On April 30, 2018 director's details were changed
filed on: 9th, May 2018
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On April 30, 2018 director's details were changed
filed on: 9th, May 2018
|
officers |
Free Download
(2 pages)
|
LLCH01 |
On March 29, 2018 director's details were changed
filed on: 29th, March 2018
|
officers |
Free Download
(2 pages)
|
LLTM01 |
Director appointment termination date: March 5, 2018
filed on: 28th, March 2018
|
officers |
Free Download
(1 page)
|
LLAP01 |
On March 5, 2018 new director was appointed.
filed on: 28th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 31st, January 2018
|
accounts |
Free Download
(7 pages)
|
LLAD01 |
Registered office address changed from 3 the Mistal Farnley Park Farnley Otley West Yorkshire LS21 2QF to Suite 9 Jason House Kerry Hill Horsforth W Yorks LS18 4JR on October 10, 2017
filed on: 10th, October 2017
|
address |
Free Download
(2 pages)
|
LLCS01 |
Confirmation statement with no updates June 13, 2017
filed on: 6th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 19th, December 2016
|
accounts |
Free Download
(5 pages)
|
LLAR01 |
Annual return made up to June 13, 2016
filed on: 11th, July 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 15th, October 2015
|
accounts |
Free Download
(6 pages)
|
LLAR01 |
Annual return made up to June 13, 2015
filed on: 27th, July 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2014
filed on: 28th, August 2014
|
accounts |
Free Download
(6 pages)
|
LLAR01 |
Annual return made up to June 13, 2014
filed on: 18th, June 2014
|
annual return |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 6th, November 2013
|
accounts |
Free Download
(6 pages)
|
LLAR01 |
Annual return made up to June 13, 2013
filed on: 25th, July 2013
|
annual return |
Free Download
(1 page)
|
LLCH01 |
On January 6, 2013 director's details were changed
filed on: 24th, July 2013
|
officers |
Free Download
(2 pages)
|
LLAD01 |
Company moved to new address on July 24, 2013. Old Address: the Mews 3 Stoney Rise Horsforth Leeds West Yorkshire LS18 4SF
filed on: 24th, July 2013
|
address |
Free Download
(1 page)
|
LLAD01 |
Company moved to new address on July 24, 2013. Old Address: 3 the Mistal Farnley Park Farnley Otley West Yorkshire LS21 2QF England
filed on: 24th, July 2013
|
address |
Free Download
(1 page)
|
LLCH01 |
On January 6, 2013 director's details were changed
filed on: 24th, July 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 30th, January 2013
|
accounts |
Free Download
(1 page)
|
LLAA01 |
Previous accounting period shortened from June 30, 2012 to April 30, 2012
filed on: 22nd, January 2013
|
accounts |
Free Download
(3 pages)
|
LLAR01 |
Annual return made up to June 13, 2012
filed on: 26th, June 2012
|
annual return |
Free Download
(1 page)
|
LLIN01 |
Incorporation of a limited liability partnership
filed on: 13th, June 2011
|
incorporation |
Free Download
(9 pages)
|