(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 26th, June 2020
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2020/03/12.
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/03/12 - the day director's appointment was terminated
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) 2020/03/12 - the day director's appointment was terminated
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/03/30. New Address: Wilkins Kennedy 24 Park Road South Havant PO9 1HB. Previous address: 93 Vantage Point Pensnett Trading Estate Kingswinford DY6 7FR England
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/09/30
filed on: 28th, January 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2018/11/29. New Address: 93 Vantage Point Pensnett Trading Estate Kingswinford DY6 7FR. Previous address: Summit House Cherrycourt Way Leighton Buzzard Bedfordshire LU7 4UH
filed on: 29th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/09/30
filed on: 4th, July 2018
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting reference date changed from 2017/04/30 to 2017/09/30
filed on: 7th, December 2017
| accounts
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2016/04/30
filed on: 5th, April 2017
| accounts
|
Free Download
(21 pages)
|
(AP01) New director appointment on 2015/09/10.
filed on: 17th, February 2016
| officers
|
Free Download
(3 pages)
|
(TM01) 2015/09/10 - the day director's appointment was terminated
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM02) 2015/09/10 - the day secretary's appointment was terminated
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/09/10 - the day director's appointment was terminated
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/09/10.
filed on: 17th, February 2016
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: 2016/02/17. New Address: Summit House Cherrycourt Way Leighton Buzzard Bedfordshire LU7 4UH. Previous address: 3 the Mistal Farnley Park Farnley Otley West Yorkshire LS21 2QF
filed on: 17th, February 2016
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 10th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2008/04/18
filed on: 10th, September 2015
| annual return
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 2009/04/18 with full list of members
filed on: 20th, August 2015
| annual return
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 2015/07/26 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/07/27
capital
|
|
(AR01) Annual return drawn up to 2015/04/18 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 27th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2014/04/18 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/05/27
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/04/30
filed on: 7th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on 2013/05/09 from the Mews 3 Stoney Rise Horsforth Leeds West Yorkshire LS18 4SF
filed on: 9th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/04/18 with full list of members
filed on: 9th, May 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2013/01/04 director's details were changed
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/05/09 from 3 the Mistal Farnley Park Farnley Otley West Yorkshire LS21 2QF England
filed on: 9th, May 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2013/01/04 director's details were changed
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/04/30
filed on: 23rd, November 2012
| accounts
|
Free Download
(7 pages)
|
(CH03) On 2012/04/16 secretary's details were changed
filed on: 26th, April 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/04/18 with full list of members
filed on: 26th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/04/30
filed on: 18th, January 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2011/04/18 with full list of members
filed on: 13th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/04/30
filed on: 25th, September 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2010/04/18 with full list of members
filed on: 25th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2009/10/02 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/12/17 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On 2009/12/17 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/04/30
filed on: 23rd, November 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 2009/04/24 with shareholders record
filed on: 24th, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/04/30
filed on: 5th, February 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 2008/05/28 with shareholders record
filed on: 28th, May 2008
| annual return
|
Free Download
(4 pages)
|
(353) Location of register of members
filed on: 27th, May 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 27th, May 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/05/2008 from high street house 2 high street yeadon leeds west yorkshire LS19 7PP
filed on: 27th, May 2008
| address
|
Free Download
(1 page)
|
(288b) On 2008/05/27 Appointment terminated director
filed on: 27th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2007/05/11 Director resigned
filed on: 11th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/05/11 Secretary resigned
filed on: 11th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/05/11 Director resigned
filed on: 11th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/05/11 New director appointed
filed on: 11th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/05/11 New director appointed
filed on: 11th, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/05/11 Secretary resigned
filed on: 11th, May 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/05/07 from: c/o the information bureau LTD 23 holroyd business centre carrbottom road bradford west yorkshire
filed on: 11th, May 2007
| address
|
Free Download
(1 page)
|
(288a) On 2007/05/11 New secretary appointed;new director appointed
filed on: 11th, May 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 11/05/07 from: c/o the information bureau LTD, 23 holroyd business centre, carrbottom road bradford, west yorkshire
filed on: 11th, May 2007
| address
|
Free Download
|
(88(2)R) Alloted 99 shares from 2007/04/18 to 2007/04/18. Value of each share 1 £, total number of shares: 100.
filed on: 11th, May 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares from 2007/04/18 to 2007/04/18. Value of each share 1 £, total number of shares: 100.
filed on: 11th, May 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 2007/05/11 New secretary appointed;new director appointed
filed on: 11th, May 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, April 2007
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Company registration
filed on: 18th, April 2007
| incorporation
|
Free Download
(11 pages)
|