CS01 |
Confirmation statement with no updates March 1, 2024
filed on: 12th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2023
filed on: 8th, February 2024
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates March 1, 2023
filed on: 15th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2022
filed on: 22nd, December 2022
|
accounts |
Free Download
(5 pages)
|
CH02 |
Directors's name changed on October 1, 2019
filed on: 5th, October 2022
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on October 1, 2019
filed on: 22nd, July 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 1, 2022
filed on: 29th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2021
filed on: 10th, January 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2021
filed on: 21st, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2020
filed on: 18th, December 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2020
filed on: 12th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2019
filed on: 1st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 7th, January 2019
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Yew Trees Main Street North Aberford Leeds West Yorkshire LS25 3AA to 3175 Century Way Thorpe Park Leeds LS15 8ZB on December 17, 2018
filed on: 17th, December 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 1, 2018
filed on: 1st, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2017
filed on: 28th, November 2017
|
accounts |
Free Download
(5 pages)
|
AP01 |
On June 30, 2017 new director was appointed.
filed on: 12th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 30, 2017 new director was appointed.
filed on: 12th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 30, 2017
filed on: 12th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 30, 2017
filed on: 12th, July 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 1, 2017
filed on: 2nd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to September 30, 2016
filed on: 9th, January 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 1, 2016 with full list of members
filed on: 30th, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 30, 2016: 1.00 GBP
|
capital |
|
AP01 |
On January 4, 2016 new director was appointed.
filed on: 3rd, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2015
filed on: 10th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 1, 2015 with full list of members
filed on: 9th, March 2015
|
annual return |
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 28th, January 2015
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed cornerbite LIMITEDcertificate issued on 28/01/15
filed on: 28th, January 2015
|
change of name |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to September 30, 2014
filed on: 21st, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 1, 2014 with full list of members
filed on: 3rd, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on March 3, 2014: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to September 30, 2013
filed on: 8th, January 2014
|
accounts |
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 18th, October 2013
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 18, 2013
filed on: 18th, October 2013
|
resolution |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 1, 2013 with full list of members
filed on: 4th, March 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to September 30, 2012
filed on: 27th, November 2012
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to September 30, 2011
filed on: 12th, June 2012
|
accounts |
Free Download
(5 pages)
|
AP04 |
On April 3, 2012 - new secretary appointed
filed on: 3rd, April 2012
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 1, 2012 with full list of members
filed on: 21st, March 2012
|
annual return |
Free Download
(4 pages)
|
AP02 |
New member was appointed on May 12, 2011
filed on: 12th, May 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 1, 2011 with full list of members
filed on: 12th, May 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 21st, April 2011
|
accounts |
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2012 to September 30, 2011
filed on: 21st, April 2011
|
accounts |
Free Download
(3 pages)
|
AP01 |
On April 21, 2010 new director was appointed.
filed on: 21st, April 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 20, 2010
filed on: 20th, April 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 15, 2010 new director was appointed.
filed on: 15th, April 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 15, 2010
filed on: 15th, April 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 14, 2010. Old Address: White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
filed on: 14th, April 2010
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2010
|
incorporation |
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|