(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 10, 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 13, 2016: 2.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 10, 2015
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 10, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 10, 2014
filed on: 10th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 10, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 10, 2013
filed on: 11th, March 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 7, 2013 director's details were changed
filed on: 10th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(8 pages)
|
(CH01) On March 9, 2012 director's details were changed
filed on: 9th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 10, 2012
filed on: 9th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 10, 2011
filed on: 10th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 26th, November 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 10, 2010
filed on: 9th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 9, 2010 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 9, 2010 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 24th, December 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to March 10, 2009 - Annual return with full member list
filed on: 10th, March 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 9th, March 2009
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 9th, March 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2008
filed on: 23rd, February 2009
| accounts
|
Free Download
(9 pages)
|
(287) Registered office changed on 30/07/2008 from 17 fartown, pudsey leeds west yorkshire LS28 8LP
filed on: 30th, July 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to March 10, 2008 - Annual return with full member list
filed on: 10th, March 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 6th, December 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 6th, December 2007
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to March 9, 2007 - Annual return with full member list
filed on: 9th, March 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to March 9, 2007 - Annual return with full member list
filed on: 9th, March 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 21/04/06 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 21st, April 2006
| address
|
Free Download
(1 page)
|
(288a) On April 21, 2006 New director appointed
filed on: 21st, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On April 21, 2006 Secretary resigned
filed on: 21st, April 2006
| officers
|
Free Download
(1 page)
|
(288a) On April 21, 2006 New secretary appointed;new director appointed
filed on: 21st, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On April 21, 2006 Secretary resigned
filed on: 21st, April 2006
| officers
|
Free Download
(1 page)
|
(288a) On April 21, 2006 New secretary appointed;new director appointed
filed on: 21st, April 2006
| officers
|
Free Download
(1 page)
|
(288a) On April 21, 2006 New director appointed
filed on: 21st, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On April 21, 2006 Director resigned
filed on: 21st, April 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 21/04/06 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 21st, April 2006
| address
|
Free Download
(1 page)
|
(288b) On April 21, 2006 Director resigned
filed on: 21st, April 2006
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 199 shares on February 10, 2006. Value of each share 1 £, total number of shares: 200.
filed on: 1st, March 2006
| capital
|
|
(88(2)R) Alloted 199 shares on February 10, 2006. Value of each share 1 £, total number of shares: 200.
filed on: 1st, March 2006
| capital
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 10th, February 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, February 2006
| incorporation
|
Free Download
(16 pages)
|