(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(11 pages)
|
(TM02) Thu, 9th Mar 2023 - the day secretary's appointment was terminated
filed on: 21st, March 2023
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Thu, 9th Mar 2023
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(18 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(13 pages)
|
(AD01) Address change date: Mon, 22nd Apr 2019. New Address: The Gas Centre Gelderd Road Leeds LS27 7LG. Previous address: The Calor Gas Centre Gelderd Road Gildersome, Morley Leeds LS27 7LG
filed on: 22nd, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(12 pages)
|
(CH03) On Thu, 8th Nov 2018 secretary's details were changed
filed on: 8th, November 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 8th Nov 2018 director's details were changed
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 14th Feb 2017 secretary's details were changed
filed on: 25th, May 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 14th Feb 2017 director's details were changed
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, May 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, May 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 056010050003, created on Tue, 13th Sep 2016
filed on: 21st, September 2016
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Sat, 24th Oct 2015 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Fri, 24th Oct 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Thu, 24th Oct 2013 with full list of members
filed on: 22nd, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 22nd Nov 2013: 100.00 GBP
capital
|
|
(TM01) Thu, 17th Oct 2013 - the day director's appointment was terminated
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 29th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 24th Oct 2012 with full list of members
filed on: 12th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Wed, 3rd Oct 2012. Old Address: Ashfield Way Whitehall Industrial Estate Whitehall Road Leeds LS12 5JB
filed on: 3rd, October 2012
| address
|
Free Download
(1 page)
|
(AAMD) Revised accounts made up to Thu, 31st Mar 2011
filed on: 8th, June 2012
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 24th Oct 2011 with full list of members
filed on: 23rd, November 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sun, 24th Oct 2010 director's details were changed
filed on: 23rd, November 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 24th Oct 2010 director's details were changed
filed on: 23rd, November 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 24th Oct 2010 with full list of members
filed on: 29th, October 2010
| annual return
|
Free Download
(5 pages)
|
(TM02) Mon, 25th Oct 2010 - the day secretary's appointment was terminated
filed on: 25th, October 2010
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Mon, 25th Oct 2010
filed on: 25th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 3rd Dec 2009 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 3rd Dec 2009 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 24th Oct 2009 with full list of members
filed on: 3rd, December 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 25th, November 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to Thu, 29th Jan 2009 with shareholders record
filed on: 29th, January 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 2nd, October 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to Tue, 12th Aug 2008 with shareholders record
filed on: 12th, August 2008
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 24th, April 2008
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 26th, November 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 26th, November 2007
| accounts
|
Free Download
(7 pages)
|
(395) Particulars of mortgage/charge
filed on: 6th, July 2007
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 6th, July 2007
| mortgage
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 31/10/06 to 31/03/07
filed on: 2nd, July 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/06 to 31/03/07
filed on: 2nd, July 2007
| accounts
|
Free Download
(1 page)
|
(363s) Annual return up to Tue, 2nd Jan 2007 with shareholders record
filed on: 2nd, January 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to Tue, 2nd Jan 2007 with shareholders record
filed on: 2nd, January 2007
| annual return
|
Free Download
(7 pages)
|
(363(287)) Director's particulars changed; Registered office changed on 02/01/07
annual return
|
|
(NEWINC) Certificate of incorporation
filed on: 24th, October 2005
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, October 2005
| incorporation
|
Free Download
(13 pages)
|