(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 9th, September 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Northgate 118 North Street Leeds LS2 7PN on February 15, 2019
filed on: 15th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 7th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On October 19, 2016 director's details were changed
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 14, 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 17, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 10th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 14, 2014 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 14, 2013 with full list of members
filed on: 18th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 28th, August 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on May 22, 2013. Old Address: 6 Stepping Stones Sowerby Bridge West Yorkshire HX6 4FD England
filed on: 22nd, May 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 8, 2013. Old Address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
filed on: 8th, May 2013
| address
|
Free Download
(1 page)
|
(CH01) On January 1, 2013 director's details were changed
filed on: 1st, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 14, 2012 with full list of members
filed on: 1st, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 9th, October 2012
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on July 12, 2012
filed on: 12th, July 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 12, 2012. Old Address: 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom
filed on: 12th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 14, 2011 with full list of members
filed on: 22nd, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 1st, September 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On June 13, 2011 director's details were changed
filed on: 13th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 14, 2010 with full list of members
filed on: 7th, January 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On November 23, 2010 director's details were changed
filed on: 23rd, November 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 22nd, February 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 14, 2009 with full list of members
filed on: 24th, December 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX
filed on: 29th, September 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 19th, May 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to December 22, 2008
filed on: 22nd, December 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On April 15, 2008 Secretary appointed
filed on: 15th, April 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 14th, April 2008
| accounts
|
Free Download
(4 pages)
|
(288b) On March 27, 2008 Appointment terminated secretary
filed on: 27th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On March 27, 2008 Appointment terminated director
filed on: 27th, March 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to January 15, 2008
filed on: 15th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to January 15, 2008
filed on: 15th, January 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 8th, May 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 8th, May 2007
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to December 19, 2006
filed on: 19th, December 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to December 19, 2006
filed on: 19th, December 2006
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 19th, December 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 19th, December 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 05/12/06 from: 15 spinners hollow ripponden sowerby bridge west yorks HX6 4HY
filed on: 5th, December 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/12/06 from: 15 spinners hollow ripponden sowerby bridge west yorks HX6 4HY
filed on: 5th, December 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/03/06 from: 25 wade house road shelf w yorks HX3 7PB
filed on: 28th, March 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/03/06 from: 25 wade house road shelf w yorks HX3 7PB
filed on: 28th, March 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, December 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, December 2005
| incorporation
|
Free Download
(17 pages)
|