(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tuesday 31st October 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Northgate 118 North Street Leeds LS2 7PN to C/O Lonsdale & Marsh 509 - 510 Cotton Exchange Bixteth Street Liverpool L3 9LQ on Friday 31st March 2023
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 31st October 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st October 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 31st October 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st October 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wednesday 31st October 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tuesday 31st October 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 31st October 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Northgate 18 North Street Leeds LS2 7PN to Northgate 118 North Street Leeds LS2 7PN on Thursday 19th November 2015
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 31st October 2015 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 19th November 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 31st October 2014 with full list of members
filed on: 14th, November 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On Friday 1st November 2013 director's details were changed
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DD to Northgate 18 North Street Leeds LS2 7PN on Wednesday 16th July 2014
filed on: 16th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 31st October 2013 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(14 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 25th November 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 5th December 2012 from Mazhar House 48 Breadord Road Stanningley Leeds West Yorkshire LS28 6DF
filed on: 5th, December 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 31st October 2012 with full list of members
filed on: 5th, December 2012
| annual return
|
Free Download
(14 pages)
|
(AP01) New director appointment on Wednesday 5th December 2012.
filed on: 5th, December 2012
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 31st October 2011 with full list of members
filed on: 17th, November 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 31st October 2010
filed on: 18th, November 2010
| annual return
|
Free Download
(10 pages)
|
(AR01) Annual return made up to Saturday 31st October 2009
filed on: 8th, January 2010
| annual return
|
Free Download
(9 pages)
|
(AD01) Change of registered office on Friday 8th January 2010 from First Floor Titan House Station Road Horsforth Leeds West Yorkshire LS18 5PA
filed on: 8th, January 2010
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 13th, July 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to Thursday 27th November 2008
filed on: 27th, November 2008
| annual return
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 31/10/2008 to 31/03/2009
filed on: 8th, October 2008
| accounts
|
Free Download
(1 page)
|
(288a) On Wednesday 16th July 2008 Secretary appointed
filed on: 16th, July 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 16th July 2008 Appointment terminated secretary
filed on: 16th, July 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 10/12/07 from: 12 wike ridge mews, alwoodley leeds yorkshire LS17 9NR
filed on: 10th, December 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 10/12/07 from: 12 wike ridge mews, alwoodley leeds yorkshire LS17 9NR
filed on: 10th, December 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 31st, October 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 31st, October 2007
| incorporation
|
Free Download
(12 pages)
|