(AA01) Previous accounting period shortened from 2023-11-30 to 2023-03-31
filed on: 9th, January 2024
| accounts
|
Free Download
(1 page)
|
(CH01) On 2024-01-05 director's details were changed
filed on: 8th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-11-30
filed on: 13th, October 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2022-06-08 director's details were changed
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-11-30
filed on: 17th, July 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 31st, August 2021
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from 2020-12-31 to 2020-11-30
filed on: 29th, December 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 17th, December 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from 2019-06-30 to 2019-12-31
filed on: 26th, March 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 3rd, January 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 29th, March 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 30th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-10-11 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 1 Alexandra Mills Baker Street Morley Leeds LS27 0QH to Unit 4 Royds Mill Leeds Road Ossett West Yorkshire WF5 9YA on 2015-05-18
filed on: 18th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-10-11 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-11-06: 2.00 GBP
capital
|
|
(AA01) Previous accounting period extended from 2014-03-31 to 2014-06-30
filed on: 27th, October 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 68 Whitcliffe Road, Cleckheaton Bradford West Yorkshire BD19 3BY on 2013-12-04
filed on: 4th, December 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 4th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-10-11 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 8th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2012-10-11 with full list of members
filed on: 11th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2012-03-04 with full list of members
filed on: 11th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2011-03-31
filed on: 22nd, December 2011
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-03-16
filed on: 16th, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-03-04 with full list of members
filed on: 16th, March 2011
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed comp-acc office services LIMITEDcertificate issued on 11/02/11
filed on: 11th, February 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 2010-11-01
change of name
|
|
(TM01) Director appointment termination date: 2011-02-10
filed on: 10th, February 2011
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2010-11-01: 1.00 GBP
filed on: 10th, February 2011
| capital
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2011-02-10
filed on: 10th, February 2011
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2010-03-31
filed on: 6th, December 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-03-04 with full list of members
filed on: 18th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010-03-04 director's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2009-03-31
filed on: 15th, January 2010
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to 2009-03-16
filed on: 16th, March 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to 2008-06-04
filed on: 4th, June 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2008-03-31
filed on: 23rd, May 2008
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2007-03-31
filed on: 30th, July 2007
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2006-03-31
filed on: 30th, July 2007
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2006-03-31
filed on: 30th, July 2007
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2007-03-31
filed on: 30th, July 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 24/07/07 from: 68 whitecliffe road, cleckheaton bradford west yorkshire BD19 3BY
filed on: 24th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 24/07/07 from: 68 whitecliffe road, cleckheaton bradford west yorkshire BD19 3BY
filed on: 24th, July 2007
| address
|
Free Download
(1 page)
|
(288a) On 2007-07-24 New director appointed
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-07-24 New director appointed
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-07-24 Director resigned
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-07-24 Director resigned
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to 2007-07-24
filed on: 24th, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to 2007-07-24
filed on: 24th, July 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
(363s) Annual return made up to 2006-06-09
filed on: 9th, June 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to 2006-06-09
filed on: 9th, June 2006
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed fast figures LIMITEDcertificate issued on 24/02/06
filed on: 24th, February 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed fast figures LIMITEDcertificate issued on 24/02/06
filed on: 24th, February 2006
| change of name
|
Free Download
(2 pages)
|
(288a) On 2006-02-22 New director appointed
filed on: 22nd, February 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2006-02-22 Director resigned
filed on: 22nd, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006-02-22 New director appointed
filed on: 22nd, February 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2006-02-22 Director resigned
filed on: 22nd, February 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 29/03/05 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 29th, March 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 29/03/05 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 29th, March 2005
| address
|
Free Download
(1 page)
|
(288a) On 2005-03-29 New director appointed
filed on: 29th, March 2005
| officers
|
Free Download
(1 page)
|
(288a) On 2005-03-29 New director appointed
filed on: 29th, March 2005
| officers
|
Free Download
(1 page)
|
(288a) On 2005-03-29 New secretary appointed
filed on: 29th, March 2005
| officers
|
Free Download
(1 page)
|
(288a) On 2005-03-29 New secretary appointed
filed on: 29th, March 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005-03-18 Secretary resigned
filed on: 18th, March 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005-03-18 Secretary resigned
filed on: 18th, March 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005-03-18 Director resigned
filed on: 18th, March 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005-03-18 Director resigned
filed on: 18th, March 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, March 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 4th, March 2005
| incorporation
|
Free Download
(16 pages)
|