(CH01) On April 20, 2022 director's details were changed
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On December 16, 2022 director's details were changed
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On November 1, 2016 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Pg Accounting Services, Suite 4 Crossgates House 67 Crossgates Shopping Centre Station Road Leeds LS15 8EU. Change occurred on March 24, 2017. Company's previous address: 64a Hollyshaw Lane Crossgates Leeds LS15 7AG.
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 22, 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 22, 2016: 2.00 GBP
capital
|
|
(AD02) New sail address C/O Pg Accounting Services Ltd Suite 4 67 Crossgates House, Crossgates Shopping Centre Station Road Leeds LS15 8EU. Change occurred at an unknown date. Company's previous address: C/O Pg Accounting Services Limited 31a Austhorpe Road Leeds LS15 8BA England.
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 22, 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 25, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 22, 2014
filed on: 25th, March 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 17th, April 2013
| resolution
|
Free Download
(12 pages)
|
(SH02) Sub-division of shares on March 28, 2013
filed on: 17th, April 2013
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, April 2013
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 22, 2013
filed on: 22nd, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 22, 2012
filed on: 17th, April 2012
| annual return
|
Free Download
(6 pages)
|
(AD02) Notification of SAIL
filed on: 17th, April 2012
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to March 31, 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 22, 2011
filed on: 10th, May 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Small company accounts for the period up to March 31, 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AP01) On September 7, 2010 new director was appointed.
filed on: 7th, September 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On September 7, 2010 new director was appointed.
filed on: 7th, September 2010
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 12, 2010: 2.00 GBP
filed on: 3rd, August 2010
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 22, 2010
filed on: 21st, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to March 31, 2009
filed on: 22nd, January 2010
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on December 22, 2009. Old Address: Cross Street Chambers Cross Street Wakefield Yorkshire WF1 3BW
filed on: 22nd, December 2009
| address
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 11th, May 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 11th, May 2009
| officers
|
|
(288c) Director's change of particulars
filed on: 11th, May 2009
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 11th, May 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to March 30, 2009 - Annual return with full member list
filed on: 30th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to March 31, 2008
filed on: 24th, March 2009
| accounts
|
Free Download
(7 pages)
|
(288a) On November 27, 2008 Director appointed
filed on: 27th, November 2008
| officers
|
Free Download
(2 pages)
|
(288b) On November 27, 2008 Appointment terminated director
filed on: 27th, November 2008
| officers
|
Free Download
(1 page)
|
(288a) On November 27, 2008 Director appointed
filed on: 27th, November 2008
| officers
|
Free Download
(2 pages)
|
(288b) On November 27, 2008 Appointment terminated director
filed on: 27th, November 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to March 26, 2008 - Annual return with full member list
filed on: 26th, March 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On October 26, 2007 New secretary appointed;new director appointed
filed on: 26th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On October 26, 2007 New director appointed
filed on: 26th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On October 26, 2007 New secretary appointed;new director appointed
filed on: 26th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On October 26, 2007 New director appointed
filed on: 26th, October 2007
| officers
|
Free Download
(2 pages)
|
(288b) On August 7, 2007 Secretary resigned
filed on: 7th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 7, 2007 Secretary resigned
filed on: 7th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 7, 2007 Director resigned
filed on: 7th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On August 7, 2007 New secretary appointed;new director appointed
filed on: 7th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On August 7, 2007 New secretary appointed;new director appointed
filed on: 7th, August 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/08/07 from: 10-12 east parade leeds west yorkshire LS1 2AJ
filed on: 7th, August 2007
| address
|
Free Download
(1 page)
|
(288a) On August 7, 2007 New director appointed
filed on: 7th, August 2007
| officers
|
Free Download
(2 pages)
|
(288b) On August 7, 2007 Director resigned
filed on: 7th, August 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 07/08/07 from: 10-12 east parade leeds west yorkshire LS1 2AJ
filed on: 7th, August 2007
| address
|
Free Download
(1 page)
|
(288a) On August 7, 2007 New director appointed
filed on: 7th, August 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, March 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, March 2007
| incorporation
|
Free Download
(17 pages)
|