(AA) Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Nov 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Nov 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Tue, 8th Jan 2019 - the day director's appointment was terminated
filed on: 12th, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 12th Nov 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 17th, April 2021
| accounts
|
Free Download
(4 pages)
|
(AP01) On Thu, 31st Dec 2020 new director was appointed.
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 31st Dec 2020 - the day director's appointment was terminated
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 12th Nov 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Nov 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Nov 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 12th Feb 2018 director's details were changed
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Mon, 12th Feb 2018
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 12th Feb 2018. New Address: 6th Floor Central Square 29 Wellington Street Leeds LS1 4DL. Previous address: 25 Wellington Street Leeds LS1 4WG England
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/17
filed on: 31st, December 2017
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(8 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/17
filed on: 31st, December 2017
| accounts
|
Free Download
(38 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/17
filed on: 31st, December 2017
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 12th Nov 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Sat, 31st Dec 2016 to Fri, 31st Mar 2017
filed on: 11th, August 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 12th Nov 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 1st Feb 2016. New Address: 25 Wellington Street Leeds LS1 4WG. Previous address: Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
(TM02) Mon, 30th Nov 2015 - the day secretary's appointment was terminated
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 30th Nov 2015 new director was appointed.
filed on: 17th, December 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 12th Nov 2015 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 25th Nov 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 14th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 12th Nov 2014 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 14th Jan 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 12th Nov 2013 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 11th Dec 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 7th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 12th Nov 2012 with full list of members
filed on: 21st, November 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 30th Oct 2012. Old Address: 240-244 Stratford Road Shirley Solihull B90 3AE United Kingdom
filed on: 30th, October 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 17th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 12th Nov 2011 with full list of members
filed on: 30th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 19th, July 2011
| accounts
|
Free Download
(6 pages)
|
(CH03) On Tue, 7th Dec 2010 secretary's details were changed
filed on: 28th, January 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 12th Nov 2010 with full list of members
filed on: 9th, December 2010
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Fri, 31st Dec 2010
filed on: 8th, October 2010
| accounts
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Thu, 14th Jan 2010
filed on: 14th, January 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Thu, 7th Jan 2010 - the day director's appointment was terminated
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 2nd Dec 2009 new director was appointed.
filed on: 2nd, December 2009
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 12th Nov 2009: 100.00 GBP
filed on: 2nd, December 2009
| capital
|
Free Download
(5 pages)
|
(AP01) On Mon, 23rd Nov 2009 new director was appointed.
filed on: 23rd, November 2009
| officers
|
Free Download
(3 pages)
|
(TM01) Tue, 17th Nov 2009 - the day director's appointment was terminated
filed on: 17th, November 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, November 2009
| incorporation
|
Free Download
(31 pages)
|