(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 11, 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 14th, January 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 11, 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 11, 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control November 10, 2020
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 11, 2020 director's details were changed
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 11, 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 11, 2019
filed on: 22nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Park House Wilmington Street Leeds LS7 2BP. Change occurred on March 30, 2019. Company's previous address: 209 Easterly Road Leeds LS8 2RB England.
filed on: 30th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 11, 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 11, 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 062084490001, created on January 16, 2017
filed on: 19th, January 2017
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2016
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 15, 2016: 100.00 GBP
capital
|
|
(AD01) New registered office address 209 Easterly Road Leeds LS8 2RB. Change occurred on April 15, 2016. Company's previous address: Roundhay Chambers, 199 Roundhay Road, Leeds West Yorkshire LS8 5AN.
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 28th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on May 20, 2014
filed on: 20th, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2014
filed on: 20th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 20, 2014: 100.00 GBP
capital
|
|
(TM02) Termination of appointment as a secretary on May 20, 2014
filed on: 20th, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) On January 28, 2014 new director was appointed.
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 25th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2012
filed on: 10th, May 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on May 10, 2012
filed on: 10th, May 2012
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on May 10, 2012
filed on: 10th, May 2012
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: May 10, 2012) of a secretary
filed on: 10th, May 2012
| officers
|
Free Download
(1 page)
|
(AP01) On May 10, 2012 new director was appointed.
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed hca arshad chaudhry LTDcertificate issued on 07/07/11
filed on: 7th, July 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on July 5, 2011 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 28th, June 2011
| change of name
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 27, 2011
filed on: 27th, June 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2011
filed on: 24th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on August 5, 2010
filed on: 5th, August 2010
| officers
|
Free Download
(1 page)
|
(AP01) On August 5, 2010 new director was appointed.
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 11, 2010
filed on: 16th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AAMD) Revised accounts made up to April 30, 2008
filed on: 25th, August 2009
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 24th, August 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to May 26, 2009 - Annual return with full member list
filed on: 26th, May 2009
| annual return
|
Free Download
(4 pages)
|
(288b) On May 25, 2009 Appointment terminated director
filed on: 25th, May 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 11th, February 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to May 23, 2008 - Annual return with full member list
filed on: 23rd, May 2008
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2007
| incorporation
|
Free Download
(16 pages)
|