Total Documents | 73 |
---|
Total Pages | 407 |
---|
18 August 2020 | Total exemption full accounts made up to 31 March 2020 |
---|---|
18 August 2020 | Confirmation statement made on 5 August 2020 with updates |
21 October 2019 | Total exemption full accounts made up to 31 March 2019 |
2 September 2019 | Confirmation statement made on 5 August 2019 with updates |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 |
7 August 2018 | Confirmation statement made on 5 August 2018 with updates |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 |
9 August 2017 | Confirmation statement made on 5 August 2017 with updates |
9 August 2017 | Confirmation statement made on 5 August 2017 with updates |
27 April 2017 | Registered office address changed from Unit 5 Horace Green Business Centre Station Works Cononley Keighley West Yorkshire BD20 8LN to Unit 6 Castlefields Industrial Estate Bingley West Yorkshire BD16 2AG on 27 April 2017 |
27 April 2017 | Registered office address changed from Unit 5 Horace Green Business Centre Station Works Cononley Keighley West Yorkshire BD20 8LN to Unit 6 Castlefields Industrial Estate Bingley West Yorkshire BD16 2AG on 27 April 2017 |
12 August 2016 | Confirmation statement made on 5 August 2016 with updates |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 |
12 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 |
6 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
30 May 2014 | Registered office address changed from High House Farm Turner Lane Addingham Ilkley West Yorkshire LS29 0LJ United Kingdom on 30 May 2014 |
30 May 2014 | Registered office address changed from High House Farm Turner Lane Addingham Ilkley West Yorkshire LS29 0LJ United Kingdom on 30 May 2014 |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 |
14 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 |
23 March 2012 | Termination of appointment of Dean Condren as a director |
23 March 2012 | Termination of appointment of Dean Condren as a director |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 |
31 August 2011 | Statement of capital following an allotment of shares on 23 August 2011
|
31 August 2011 | Resolutions
|
31 August 2011 | Statement of capital following an allotment of shares on 23 August 2011
|
31 August 2011 | Resolutions
|
31 August 2011 | Memorandum and Articles of Association |
31 August 2011 | Memorandum and Articles of Association |
30 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders |
30 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders |
30 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders |
21 March 2011 | Current accounting period shortened from 31 August 2011 to 31 March 2011 |
21 March 2011 | Current accounting period shortened from 31 August 2011 to 31 March 2011 |
15 March 2011 | Registered office address changed from 1-5 Alma Terrace Otley Street Skipton North Yorkshire BD23 1EJ United Kingdom on 15 March 2011 |
15 March 2011 | Registered office address changed from 1-5 Alma Terrace Otley Street Skipton North Yorkshire BD23 1EJ United Kingdom on 15 March 2011 |
2 February 2011 | Termination of appointment of Carl Readshaw as a director |
2 February 2011 | Termination of appointment of Carl Readshaw as a director |
22 September 2010 | Director's details changed for Michael James Hatley on 13 August 2010 |
22 September 2010 | Director's details changed for Michael James Hatley on 13 August 2010 |
15 September 2010 | Appointment of Shaun Andrew Topper as a director |
15 September 2010 | Appointment of Shaun Andrew Topper as a director |
15 September 2010 | Appointment of Michael James Hatley as a director |
15 September 2010 | Appointment of Dean Michael Condren as a director |
15 September 2010 | Appointment of Michael James Hatley as a director |
15 September 2010 | Appointment of Dean Michael Condren as a director |
2 September 2010 | Statement of capital following an allotment of shares on 13 August 2010
|
2 September 2010 | Statement of capital following an allotment of shares on 13 August 2010
|
26 August 2010 | Appointment of Carl David Readshaw as a director |
26 August 2010 | Appointment of Carl David Readshaw as a director |
12 August 2010 | Termination of appointment of Barbara Kahan as a director |
12 August 2010 | Termination of appointment of Barbara Kahan as a director |
5 August 2010 | Incorporation
|
5 August 2010 | Incorporation
|
5 August 2010 | Incorporation
|