AD01 |
New registered office address C/O Gaines Robson Insolvency Ltd, Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG. Change occurred on Monday 5th February 2024. Company's previous address: 18 New Farmers Hill Woodlesford Leeds LS26 8PS England.
filed on: 5th, February 2024
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th August 2023
filed on: 25th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 11th, July 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th August 2022
filed on: 30th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 23rd, March 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th August 2021
filed on: 26th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 26th August 2021
filed on: 26th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 22nd, June 2021
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 18th April 2017
filed on: 19th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th August 2020
filed on: 18th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 7th, May 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th August 2019
filed on: 15th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 9th, July 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th August 2018
filed on: 17th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 12th, June 2018
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Monday 25th September 2017 director's details were changed
filed on: 25th, September 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 25th September 2017 director's details were changed
filed on: 25th, September 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 25th September 2017 director's details were changed
filed on: 25th, September 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 15th August 2017
filed on: 15th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 15th August 2017
filed on: 15th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 15th August 2017
filed on: 15th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 13th August 2017
filed on: 15th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 17th, June 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 13th August 2016
filed on: 18th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 12th, May 2016
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 18 New Farmers Hill Woodlesford Leeds LS26 8PS. Change occurred on Tuesday 15th December 2015. Company's previous address: 18 Ebenezer Street Robin Hood Wakefield West Yorkshire WF3 3AD.
filed on: 15th, December 2015
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 066724170001, created on Friday 20th November 2015
filed on: 27th, November 2015
|
mortgage |
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 13th August 2015
filed on: 4th, September 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 20th, July 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 13th August 2014
filed on: 3rd, September 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, May 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 13th August 2013
filed on: 7th, September 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Saturday 7th September 2013
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 18th, July 2013
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 12th, September 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 13th August 2012
filed on: 4th, September 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 22nd, September 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 13th August 2011
filed on: 22nd, August 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Friday 13th August 2010 director's details were changed
filed on: 20th, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 13th August 2010 director's details were changed
filed on: 20th, September 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th August 2010
filed on: 20th, September 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 18th, May 2010
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Thursday 31st December 2009. Originally it was Monday 31st August 2009
filed on: 16th, November 2009
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 13th August 2009
filed on: 27th, October 2009
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 13th, August 2008
|
incorporation |
Free Download
(30 pages)
|