(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 7th, January 2024
| accounts
|
Free Download
(36 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2023
filed on: 7th, January 2024
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment terminated on Fri, 15th Sep 2023
filed on: 18th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 18th Sep 2023 new director was appointed.
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 31st Jul 2023
filed on: 2nd, August 2023
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 28th Feb 2023
filed on: 3rd, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Thu, 31st Mar 2022
filed on: 8th, January 2023
| accounts
|
Free Download
(7 pages)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, August 2022
| incorporation
|
Free Download
(10 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, August 2022
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, August 2022
| incorporation
|
Free Download
(10 pages)
|
(AP01) On Mon, 15th Aug 2022 new director was appointed.
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 15th Aug 2022 new director was appointed.
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 15th Aug 2022
filed on: 17th, August 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 15th Aug 2022
filed on: 17th, August 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 15th Aug 2022
filed on: 17th, August 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 17 North Hill Road Headingley Leeds LS6 2EN England on Wed, 17th Aug 2022 to 3rd Floor 11-21 Paul Street London EC2A 4JU
filed on: 17th, August 2022
| address
|
Free Download
(1 page)
|
(AP03) On Mon, 15th Aug 2022, company appointed a new person to the position of a secretary
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 31st Jul 2022 director's details were changed
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 31st Jul 2022 director's details were changed
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 31st Jul 2022 director's details were changed
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 31st Jul 2022 director's details were changed
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 16th Apr 2022 director's details were changed
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 16th Apr 2022 director's details were changed
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Gemini Grange Sandbeck Way Wetherby West Yorkshire LS22 7DN on Tue, 9th Mar 2021 to 17 North Hill Road Headingley Leeds LS6 2EN
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 26th, September 2016
| resolution
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Tue, 8th Mar 2016
filed on: 17th, March 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 17th Mar 2016: 100.00 GBP
capital
|
|
(CH01) On Wed, 1st Apr 2015 director's details were changed
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 10th Feb 2016
filed on: 17th, March 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 10th Feb 2016
filed on: 17th, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 20th Oct 2015 director's details were changed
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) On Fri, 12th Jun 2015 new director was appointed.
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 12th Jun 2015 new director was appointed.
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 9th, July 2015
| incorporation
|
Free Download
(3 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 2nd, July 2015
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 2nd, July 2015
| capital
|
Free Download
(2 pages)
|
(SH03) Report of purchase of own shares
filed on: 20th, April 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 8th Mar 2015
filed on: 4th, April 2015
| annual return
|
Free Download
(6 pages)
|
(AP01) On Tue, 6th Jan 2015 new director was appointed.
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Jul 2014 new director was appointed.
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 1st Apr 2014: 100.00 GBP
filed on: 6th, January 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, June 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Mon, 19th May 2014. Old Address: Unit a, 1 Horsefair Wetherby West Yorkshire LS22 6JG
filed on: 19th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 8th Mar 2014
filed on: 14th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 14th Mar 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 25th, June 2013
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 30th Mar 2012: 100.00 GBP
filed on: 24th, June 2013
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 24th, June 2013
| resolution
|
|
(AR01) Annual return with complete list of members, drawn up to Fri, 8th Mar 2013
filed on: 18th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 20th, July 2012
| accounts
|
Free Download
(3 pages)
|
(AP01) On Tue, 24th Apr 2012 new director was appointed.
filed on: 24th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 8th Mar 2012
filed on: 8th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 17th, June 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 8th Mar 2011
filed on: 21st, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 29th, June 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 18th Mar 2010. Old Address: 26 Kings Road Harrogate North Yorkshire HG1 5JW United Kingdom
filed on: 18th, March 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 8th Mar 2010
filed on: 18th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 2nd Oct 2009 director's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 17th, August 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Mon, 23rd Mar 2009 with complete member list
filed on: 23rd, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 10th, February 2009
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 05/01/2009 from 31 strawberry dale close harrogate west yorkshire HG1 5EA
filed on: 5th, January 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 26th, March 2008
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 26th, March 2008
| officers
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Wed, 26th Mar 2008 with complete member list
filed on: 26th, March 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 23/04/07 from: 62 bradford road dewsbury west yorkshire WF13 2DU
filed on: 23rd, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/04/07 from: 62 bradford road dewsbury west yorkshire WF13 2DU
filed on: 23rd, April 2007
| address
|
Free Download
(1 page)
|
(288a) On Wed, 11th Apr 2007 New secretary appointed
filed on: 11th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 11th Apr 2007 New director appointed
filed on: 11th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 11th Apr 2007 New secretary appointed
filed on: 11th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 11th Apr 2007 New director appointed
filed on: 11th, April 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Thu, 8th Mar 2007. Value of each share 1 £, total number of shares: 100.
filed on: 31st, March 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Thu, 8th Mar 2007. Value of each share 1 £, total number of shares: 100.
filed on: 31st, March 2007
| capital
|
Free Download
(2 pages)
|
(288b) On Fri, 9th Mar 2007 Secretary resigned
filed on: 9th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 9th Mar 2007 Secretary resigned
filed on: 9th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 9th Mar 2007 Director resigned
filed on: 9th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 9th Mar 2007 Director resigned
filed on: 9th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, March 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, March 2007
| incorporation
|
Free Download
(9 pages)
|