AD01 |
Address change date: 13th May 2022. New Address: Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN. Previous address: Lower Farm Great Wolford Shipston on Stour Warwickshire CV36 5NQ
filed on: 13th, May 2022
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 15th, March 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 28th November 2021
filed on: 8th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th June 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 28th November 2020
filed on: 9th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 1st February 2018
filed on: 3rd, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st February 2018
filed on: 3rd, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 30th June 2019
filed on: 20th, March 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 28th November 2019
filed on: 17th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th June 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 28th November 2018
filed on: 29th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st February 2018: 100.00 GBP
filed on: 20th, March 2018
|
capital |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 30th June 2017
filed on: 8th, March 2018
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st February 2018
filed on: 1st, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th November 2017
filed on: 9th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th June 2016
filed on: 3rd, April 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 28th November 2016
filed on: 13th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 30th June 2015
filed on: 4th, April 2016
|
accounts |
Free Download
|
AR01 |
Annual return drawn up to 28th November 2015 with full list of members
filed on: 30th, November 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 30th June 2014
filed on: 13th, April 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 28th November 2014 with full list of members
filed on: 4th, December 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 30th June 2013
filed on: 20th, March 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 28th November 2013 with full list of members
filed on: 17th, February 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 30th June 2012
filed on: 13th, March 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 28th November 2012 with full list of members
filed on: 25th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2011
filed on: 27th, April 2012
|
accounts |
Free Download
(7 pages)
|
AA01 |
Current accounting period extended from 30th April 2012 to 30th June 2012
filed on: 5th, April 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th November 2011 with full list of members
filed on: 12th, January 2012
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 28th November 2010 with full list of members
filed on: 4th, March 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2010
filed on: 28th, January 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 28th November 2009 with full list of members
filed on: 22nd, December 2009
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 22nd December 2009 director's details were changed
filed on: 22nd, December 2009
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2009
filed on: 25th, November 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to 5th December 2008 with shareholders record
filed on: 5th, December 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2008
filed on: 28th, October 2008
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2007
filed on: 14th, January 2008
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2007
filed on: 14th, January 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to 28th November 2007 with shareholders record
filed on: 28th, November 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 28th November 2007 with shareholders record
filed on: 28th, November 2007
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 21/12/06 from: 56 bronsart road london SW6 6AA
filed on: 21st, December 2006
|
address |
Free Download
(1 page)
|
363s |
Annual return up to 21st December 2006 with shareholders record
filed on: 21st, December 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return up to 21st December 2006 with shareholders record
filed on: 21st, December 2006
|
annual return |
Free Download
(6 pages)
|
287 |
Registered office changed on 21/12/06 from: 56 bronsart road london SW6 6AA
filed on: 21st, December 2006
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/06 to 30/04/07
filed on: 15th, February 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/06 to 30/04/07
filed on: 15th, February 2006
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 15/02/06 from: unit 25 1B the coda centre 189 munster road london SW6 6AW
filed on: 15th, February 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 15/02/06 from: unit 25 1B the coda centre 189 munster road london SW6 6AW
filed on: 15th, February 2006
|
address |
Free Download
(1 page)
|
288a |
On 12th December 2005 New director appointed
filed on: 12th, December 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 12th December 2005 New secretary appointed
filed on: 12th, December 2005
|
officers |
Free Download
(2 pages)
|
288b |
On 12th December 2005 Director resigned
filed on: 12th, December 2005
|
officers |
Free Download
(1 page)
|
288a |
On 12th December 2005 New director appointed
filed on: 12th, December 2005
|
officers |
Free Download
(2 pages)
|
288b |
On 12th December 2005 Director resigned
filed on: 12th, December 2005
|
officers |
Free Download
(1 page)
|
288b |
On 12th December 2005 Secretary resigned
filed on: 12th, December 2005
|
officers |
Free Download
(1 page)
|
288a |
On 12th December 2005 New secretary appointed
filed on: 12th, December 2005
|
officers |
Free Download
(2 pages)
|
288b |
On 12th December 2005 Secretary resigned
filed on: 12th, December 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, November 2005
|
incorporation |
Free Download
(20 pages)
|
NEWINC |
Incorporation
filed on: 28th, November 2005
|
incorporation |
Free Download
(20 pages)
|