(AD01) Registered office address changed from 3 Church Meadows Bramham Wetherby West Yorkshire LS23 6TF to York House Cottingley Business Park Bradford West Yorkshire BD16 1PE on Monday 30th October 2023
filed on: 30th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 16th September 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Friday 16th September 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thursday 16th September 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th September 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 30th August 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 6th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 30th August 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 30th August 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 30th August 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 30th August 2015 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 30th August 2014 with full list of members
filed on: 7th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Thursday 17th October 2013 from C/O Gillbeck Associates Limited 2Nd Floor Flockton House Audby Lane Wetherby West Yorkshire LS22 7FD England
filed on: 17th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 30th August 2013 with full list of members
filed on: 30th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 15th April 2013 from Gillbeck Keswick Lane Bardsey Leeds West Yorkshire LS17 9AG
filed on: 15th, April 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed lamont brown LTDcertificate issued on 09/10/12
filed on: 9th, October 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on Monday 8th October 2012
change of name
|
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 18th September 2012
filed on: 20th, September 2012
| capital
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 20th September 2012.
filed on: 20th, September 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 13th September 2012.
filed on: 13th, September 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 6th September 2012
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 6th September 2012 from Chandler House Talbot Road Leyland Lancashire PR25 2ZF England
filed on: 6th, September 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 30th, August 2012
| incorporation
|
Free Download
(22 pages)
|