(AA01) Extension of accounting period to Mon, 31st Dec 2018 from Tue, 31st Jul 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Jul 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(55 pages)
|
(TM01) Director's appointment terminated on Fri, 18th May 2018
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
(AP02) New person appointed on Tue, 6th Mar 2018 to the position of a member
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 24th Jan 2018 new director was appointed.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 23rd Jan 2018
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 23rd Jan 2018
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 26th Oct 2017 director's details were changed
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st Jul 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(56 pages)
|
(CH01) On Tue, 16th May 2017 director's details were changed
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 28th, October 2016
| resolution
|
Free Download
(48 pages)
|
(SH01) Capital declared on Thu, 29th Sep 2016: 1549.80 GBP
filed on: 13th, October 2016
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 2nd Floor Meridien House 69-71 Clarendon Road Watford Hertfordshire WD17 1DS on Tue, 17th May 2016 to Home House 3 Albany Place Hydeway Welwyn Garden City Herts AL7 3UQ
filed on: 17th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Jul 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(37 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 30th Aug 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 26th Aug 2015
filed on: 26th, August 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 26th Aug 2015: 990.80 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Mon, 4th May 2015
filed on: 18th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 18th Jun 2015: 990.80 GBP
capital
|
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Jul 2014
filed on: 8th, May 2015
| accounts
|
Free Download
(35 pages)
|
(RESOLUTIONS) Resolution of shares purchase, Resolution
filed on: 24th, December 2014
| resolution
|
|
(SH03) Report of purchase of own shares
filed on: 24th, December 2014
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 21st Nov 2014 - 990.80 GBP
filed on: 24th, December 2014
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, July 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 7th, July 2014
| resolution
|
Free Download
(45 pages)
|
(TM01) Director's appointment terminated on Wed, 25th Jun 2014
filed on: 25th, June 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 25th Jun 2014
filed on: 25th, June 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 25th Jun 2014
filed on: 25th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 25th Jun 2014 new director was appointed.
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 25th Jun 2014 new director was appointed.
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 25th Jun 2014
filed on: 25th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 4th May 2014
filed on: 30th, May 2014
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on Fri, 30th May 2014: 1001.00 GBP
capital
|
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 30th, January 2014
| incorporation
|
Free Download
(61 pages)
|
(SH01) Capital declared on Mon, 23rd Dec 2013: 1001.00 GBP
filed on: 16th, January 2014
| capital
|
Free Download
(12 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution
filed on: 14th, January 2014
| resolution
|
Free Download
(12 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Wed, 31st Jul 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(34 pages)
|
(CERTNM) Company name changed ljbc company LIMITEDcertificate issued on 30/09/13
filed on: 30th, September 2013
| change of name
|
Free Download
(6 pages)
|
(CONNOT) Notice of change of name
filed on: 30th, September 2013
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 4th May 2013
filed on: 31st, May 2013
| annual return
|
Free Download
(9 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Jul 2012
filed on: 17th, May 2013
| accounts
|
Free Download
(33 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Jul 2012
filed on: 10th, May 2013
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 2nd Apr 2013: 788.35 GBP
filed on: 11th, April 2013
| capital
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, April 2013
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 11th, April 2013
| resolution
|
Free Download
(64 pages)
|
(AA01) Extension of current accouting period to Wed, 31st Jul 2013
filed on: 28th, November 2012
| accounts
|
Free Download
(1 page)
|
(AP01) On Mon, 26th Nov 2012 new director was appointed.
filed on: 26th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 23rd Nov 2012
filed on: 23rd, November 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 23rd Nov 2012 new director was appointed.
filed on: 23rd, November 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 23rd Nov 2012
filed on: 23rd, November 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 23rd Nov 2012 new director was appointed.
filed on: 23rd, November 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 23rd Nov 2012 new director was appointed.
filed on: 23rd, November 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 23rd Nov 2012 new director was appointed.
filed on: 23rd, November 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 16th Oct 2012. Old Address: 3 Whitehall Quay Leeds West Yorkshire LS1 4BF
filed on: 16th, October 2012
| address
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 25th, May 2012
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 25th May 2012
filed on: 25th, May 2012
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 23rd, May 2012
| resolution
|
Free Download
(42 pages)
|
(SH01) Capital declared on Thu, 10th May 2012: 21165.00 GBP
filed on: 23rd, May 2012
| capital
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on Thu, 10th May 2012
filed on: 23rd, May 2012
| capital
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Fri, 18th May 2012
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 18th May 2012 new director was appointed.
filed on: 18th, May 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 16th May 2012. Old Address: Walker Morris Kings Court 12 King Street Leeds West Yorkshire LS1 2HL United Kingdom
filed on: 16th, May 2012
| address
|
Free Download
(2 pages)
|
(AP01) On Wed, 16th May 2012 new director was appointed.
filed on: 16th, May 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 16th May 2012 new director was appointed.
filed on: 16th, May 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 16th May 2012
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, May 2012
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|