(CS01) Confirmation statement with updates Friday 10th November 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 8th, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 10th November 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 10th November 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 067449750001, created on Monday 1st March 2021
filed on: 23rd, March 2021
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th November 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 4th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 10th November 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 12th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 10th November 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 10th November 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 6th, July 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 114 Harrogate Road Leeds LS7 4NY. Change occurred on Thursday 22nd December 2016. Company's previous address: Alexandra House 2 Well Lane Leeds LS7 4PQ.
filed on: 22nd, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 10th November 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 10th November 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 17th December 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Alexandra House 2 Well Lane Leeds LS7 4PQ. Change occurred on Tuesday 3rd February 2015. Company's previous address: Regent House Regent Street Leeds LS7 4PE.
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 10th November 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 8th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Tuesday 6th May 2014 from the Round Foundry Media Centre Foundry Street Leeds West Yorks LS11 5QP
filed on: 6th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 10th November 2013
filed on: 13th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 24th, May 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 10th November 2012
filed on: 3rd, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 1st, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 30th November 2011
filed on: 10th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 21st, April 2011
| accounts
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 24th February 2011
filed on: 20th, April 2011
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 10th November 2010
filed on: 14th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 10th, March 2010
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Sunday 28th February 2010.
filed on: 28th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 10th November 2009
filed on: 28th, November 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On Saturday 28th November 2009 director's details were changed
filed on: 28th, November 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 15th April 2009 Director appointed
filed on: 15th, April 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/04/2009 from 96A town street armley leeds LS12 3HN
filed on: 15th, April 2009
| address
|
Free Download
(1 page)
|
(288b) On Tuesday 14th April 2009 Appointment terminated director
filed on: 14th, April 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 27th, January 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, November 2008
| incorporation
|
Free Download
(18 pages)
|