AA |
Micro company accounts made up to 31st July 2023
filed on: 11th, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st July 2023
filed on: 4th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 20th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st July 2022
filed on: 6th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 17th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st July 2021
filed on: 6th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 3rd, December 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 1st July 2020
filed on: 6th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 10th, March 2020
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from High Meadows Millbeck Green Collingham Wetherby LS22 5AF England on 12th November 2019 to 134 Stone Brig Lane Rothwell Leeds LS26 0UE
filed on: 12th, November 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st July 2019
filed on: 1st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 23rd, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th July 2018
filed on: 12th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 11th, December 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 12th July 2017
filed on: 12th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 16 Millbeck Green Wetherby West Yorkshire LS22 5AF on 4th July 2017 to High Meadows Millbeck Green Collingham Wetherby LS22 5AF
filed on: 4th, July 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 17th, January 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 12th July 2016
filed on: 12th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 18th, March 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th July 2015
filed on: 21st, July 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 17th, April 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th July 2014
filed on: 29th, August 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 19th, February 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th July 2013
filed on: 10th, September 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7 Fernlea Rothwell Leeds West Yorkshire LS26 0HT on 9th September 2013
filed on: 9th, September 2013
|
address |
Free Download
(1 page)
|
CH01 |
On 20th July 2012 director's details were changed
filed on: 9th, September 2013
|
officers |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 10th, May 2013
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 20th, March 2013
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 9th March 2013
filed on: 9th, March 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 9th March 2013
filed on: 9th, March 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th July 2012
filed on: 4th, August 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 30th, April 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th July 2011
filed on: 18th, July 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 11th, April 2011
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2nd October 2009 director's details were changed
filed on: 26th, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th July 2010
filed on: 26th, July 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 26th October 2009 director's details were changed
filed on: 26th, July 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2009
filed on: 20th, April 2010
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return drawn up to 24th September 2009 with complete member list
filed on: 24th, September 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2008
filed on: 11th, May 2009
|
accounts |
Free Download
(6 pages)
|
288c |
Director and secretary's change of particulars
filed on: 27th, December 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 27/12/2008 from 61 willians avenue rothwell leeds IS26 0NF
filed on: 27th, December 2008
|
address |
Free Download
(1 page)
|
363s |
Annual return drawn up to 18th September 2008 with complete member list
filed on: 18th, September 2008
|
annual return |
Free Download
(7 pages)
|
288a |
On 26th July 2007 New secretary appointed;new director appointed
filed on: 26th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 26th July 2007 New director appointed
filed on: 26th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 26th July 2007 New director appointed
filed on: 26th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 26th July 2007 New secretary appointed;new director appointed
filed on: 26th, July 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 17th July 2007 Director resigned
filed on: 17th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On 17th July 2007 Secretary resigned
filed on: 17th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On 17th July 2007 Secretary resigned
filed on: 17th, July 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, July 2007
|
incorporation |
Free Download
(13 pages)
|
288b |
On 17th July 2007 Director resigned
filed on: 17th, July 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, July 2007
|
incorporation |
Free Download
(13 pages)
|