(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 22nd, July 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to April 7, 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 20, 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to April 7, 2015 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 26, 2015: 1000.00 GBP
capital
|
|
(AD01) Registered office address changed from Airedale House Suite 19 423 Kirkstall Road Leeds West Yorkshire LS4 2EW to Regent House Regent Road Horsforth Leeds West Yorkshire LS18 4NP on June 26, 2015
filed on: 26th, June 2015
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2015
filed on: 25th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to April 7, 2014 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 1, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 27th, October 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to April 7, 2013 with full list of members
filed on: 23rd, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 20th, November 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to April 7, 2012 with full list of members
filed on: 21st, June 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On April 7, 2012 director's details were changed
filed on: 21st, June 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on October 27, 2011
filed on: 27th, October 2011
| officers
|
Free Download
(1 page)
|
(AP03) On October 20, 2011 - new secretary appointed
filed on: 20th, October 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on September 19, 2011. Old Address: 75B New Road Side Horsforth Leeds West Yorkshire LS18 4QD
filed on: 19th, September 2011
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 7, 2011 with full list of members
filed on: 6th, September 2011
| annual return
|
Free Download
(14 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, August 2011
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 8th, February 2011
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, February 2011
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 7, 2010
filed on: 7th, September 2010
| annual return
|
Free Download
(11 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, August 2010
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, April 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 7th, April 2010
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, March 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2008
filed on: 5th, November 2009
| accounts
|
Free Download
(13 pages)
|
(363a) Annual return made up to July 11, 2009
filed on: 11th, July 2009
| annual return
|
Free Download
(10 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, June 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return made up to October 15, 2008
filed on: 15th, October 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 3rd, July 2008
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 30/08/07 from: 70 featherbank lane horsforth leeds LS18 4NW
filed on: 30th, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 30/08/07 from: 70 featherbank lane horsforth leeds LS18 4NW
filed on: 30th, August 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to May 30, 2007
filed on: 30th, May 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to May 30, 2007
filed on: 30th, May 2007
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 03/04/07 from: 16 churchill way cardiff south glamorgan CF10 2DX
filed on: 3rd, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/04/07 from: 16 churchill way cardiff south glamorgan CF10 2DX
filed on: 3rd, April 2007
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/07 to 31/01/07
filed on: 19th, January 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/07 to 31/01/07
filed on: 19th, January 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 875 shares on July 1, 2006. Value of each share 1 £, total number of shares: 975.
filed on: 22nd, August 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 25 shares on July 12, 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 22nd, August 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 25 shares on July 12, 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 22nd, August 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 875 shares on July 1, 2006. Value of each share 1 £, total number of shares: 975.
filed on: 22nd, August 2006
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, April 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, April 2006
| incorporation
|
Free Download
(12 pages)
|