CS01 |
Confirmation statement with no updates Sun, 31st Dec 2023
filed on: 8th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, July 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 31st Dec 2022
filed on: 3rd, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 28th, October 2022
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Fri, 7th Oct 2022 director's details were changed
filed on: 13th, October 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 North Park Road Harrogate North Yorkshire HG1 5PG England on Thu, 13th Oct 2022 to 27 York Place Leeds West Yorkshire LS1 2EY
filed on: 13th, October 2022
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Fri, 7th Oct 2022
filed on: 13th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 7th Oct 2022 director's details were changed
filed on: 13th, October 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 31st Dec 2021
filed on: 6th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Mar 2021
filed on: 23rd, March 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 31st Dec 2020
filed on: 7th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 15th, July 2020
|
accounts |
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 12th Feb 2020
filed on: 21st, February 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Elizabeth House 13-19 Queen Street Leeds LS1 2TW England on Fri, 10th Jan 2020 to 8 North Park Road Harrogate North Yorkshire HG1 5PG
filed on: 10th, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 31st Dec 2019
filed on: 31st, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Aug 2019
filed on: 29th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th Aug 2018
filed on: 22nd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Mon, 18th Dec 2017 new director was appointed.
filed on: 19th, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Aug 2017
filed on: 29th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 23rd, May 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th Aug 2016
filed on: 13th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 27th, April 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on Tue, 19th Apr 2016 to Elizabeth House 13-19 Queen Street Leeds LS1 2TW
filed on: 19th, April 2016
|
address |
Free Download
(1 page)
|
AP04 |
On Wed, 17th Feb 2016, company appointed a new person to the position of a secretary
filed on: 18th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 9th Aug 2015
filed on: 4th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 4th Nov 2015: 1000000.00 GBP
|
capital |
|
CH01 |
On Wed, 28th Oct 2015 director's details were changed
filed on: 3rd, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, June 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Baker Tilly 6Th Floor 2 Wellington Place Leeds LS1 4AP on Wed, 17th Dec 2014 to Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
filed on: 17th, December 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 9th Aug 2014
filed on: 28th, August 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 5th, August 2014
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom on Mon, 4th Aug 2014 to Baker Tilly 6Th Floor 2 Wellington Place Leeds LS1 4AP
filed on: 4th, August 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 29th, August 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 9th Aug 2013
filed on: 14th, August 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 30th, August 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 9th Aug 2012
filed on: 28th, August 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Wed, 1st Aug 2012 director's details were changed
filed on: 22nd, August 2012
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 25th Oct 2010: 1000000.00 GBP
filed on: 26th, July 2012
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 10th Aug 2011
filed on: 24th, October 2011
|
annual return |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Dec 2010
filed on: 23rd, August 2011
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 23rd, August 2011
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 18th Aug 2011. Old Address: 8 North Park Road Harrogate North Yorkshire HG1 5PG United Kingdom
filed on: 18th, August 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 9th Aug 2011
filed on: 17th, August 2011
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 10th Sep 2010
filed on: 10th, September 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, August 2010
|
incorporation |
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|