(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 11th, May 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Icon Business Centre Park Approach Leeds LS15 8GB England to Nyman House Field Lane Aberford Leeds LS25 3AE on March 18, 2022
filed on: 18th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 59 Burns Way Clifford Wetherby LS23 6TA England to Icon Business Centre Park Approach Leeds LS15 8GB on January 31, 2021
filed on: 31st, January 2021
| address
|
Free Download
(1 page)
|
(AP01) On June 6, 2020 new director was appointed.
filed on: 31st, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 1, 2020
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4100 Park Approach Leeds LS15 8GB England to 59 Burns Way Clifford Wetherby LS23 6TA on May 12, 2020
filed on: 12th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On October 1, 2018 new director was appointed.
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 23, 2018
filed on: 23rd, October 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Registered office address changed from 59 Burns Way Clifford Wetherby LS23 6TA England to 4100 Park Approach Leeds LS15 8GB on October 22, 2018
filed on: 22nd, October 2018
| address
|
Free Download
(1 page)
|
(AP01) On October 1, 2018 new director was appointed.
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 1, 2018
filed on: 22nd, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(AP02) New member was appointed on October 1, 2017
filed on: 10th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Avon Buildings Illogan Churchtown Redruth TR16 4QZ England to 59 Burns Way Clifford Wetherby LS23 6TA on December 10, 2017
filed on: 10th, December 2017
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on February 13, 2017
filed on: 18th, August 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Nyman Green Ltd, Icon Business Centre 4100 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB England to Avon Buildings Illogan Churchtown Redruth TR16 4QZ on August 18, 2017
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 1, 2017
filed on: 18th, August 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on January 1, 2015
filed on: 1st, July 2017
| officers
|
Free Download
(1 page)
|
(CH01) On February 20, 2017 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(AP03) On February 10, 2017 - new secretary appointed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Nyman Lodge Field Lane Aberford Leeds West Yorkshire LS25 3AE to Nyman Green Ltd, Icon Business Centre 4100 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB on February 21, 2017
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 17, 2016 with full list of members
filed on: 2nd, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 2, 2016: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 17, 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 11, 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 17, 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 17, 2013 with full list of members
filed on: 10th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on May 14, 2012. Old Address: 59 Burns Way Clifford Wetherby West Yorkshire LS23 6TA United Kingdom
filed on: 14th, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 17, 2012 with full list of members
filed on: 14th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 17th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 17, 2011 with full list of members
filed on: 11th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 17, 2010 with full list of members
filed on: 27th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 17, 2010 director's details were changed
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2009
filed on: 15th, January 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to May 8, 2009
filed on: 8th, May 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, April 2008
| incorporation
|
Free Download
(12 pages)
|