(AD01) New registered office address C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds West Yorkshire LS1 5HN. Change occurred on Wednesday 22nd May 2019. Company's previous address: Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE.
filed on: 22nd, May 2019
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE. Change occurred on Monday 20th May 2019. Company's previous address: 28 Scotland Way Horsforth Leeds W Yoks LS18 5SL.
filed on: 20th, May 2019
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 069020990011, created on Monday 18th February 2019
filed on: 28th, February 2019
| mortgage
|
Free Download
(20 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 11th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 2nd June 2017
filed on: 21st, May 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 069020990010, created on Tuesday 13th March 2018
filed on: 15th, March 2018
| mortgage
|
Free Download
(19 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 069020990008, created on Thursday 7th September 2017
filed on: 14th, September 2017
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 069020990009, created on Thursday 7th September 2017
filed on: 14th, September 2017
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates Thursday 11th May 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(11 pages)
|
(AA01) Accounting period ending changed to Friday 30th September 2016 (was Friday 31st March 2017).
filed on: 2nd, June 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 069020990007, created on Friday 21st April 2017
filed on: 21st, April 2017
| mortgage
|
Free Download
(47 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 069020990006, created on Wednesday 25th May 2016
filed on: 4th, June 2016
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 069020990005, created on Friday 20th May 2016
filed on: 4th, June 2016
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 11th May 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 16th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 11th May 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(8 pages)
|
(AP01) New director appointment on Monday 26th January 2015.
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 26th January 2015.
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 069020990004, created on Saturday 20th December 2014
filed on: 6th, January 2015
| mortgage
|
Free Download
(23 pages)
|
(AP01) New director appointment on Monday 24th November 2014.
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 24th November 2014.
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 28th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 11th May 2014
filed on: 30th, May 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 43710.00 GBP is the capital in company's statement on Friday 30th May 2014
capital
|
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 30th, May 2014
| document replacement
|
Free Download
(10 pages)
|
(SH01) 43710.00 GBP is the capital in company's statement on Wednesday 27th November 2013
filed on: 8th, May 2014
| capital
|
Free Download
(5 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 10th, March 2014
| incorporation
|
Free Download
(16 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 13th, December 2013
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 2 satisfaction in full.
filed on: 13th, December 2013
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 069020990003
filed on: 13th, December 2013
| mortgage
|
Free Download
(10 pages)
|
(SH01) 43710.00 GBP is the capital in company's statement on Wednesday 27th November 2013
filed on: 12th, December 2013
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 11th, December 2013
| resolution
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 26th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 11th May 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(5 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Friday 11th May 2012
filed on: 16th, October 2012
| document replacement
|
Free Download
(16 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 18th, September 2012
| resolution
|
Free Download
(19 pages)
|
(SH01) 43700.00 GBP is the capital in company's statement on Monday 16th May 2011
filed on: 16th, August 2012
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 11th May 2012
filed on: 16th, August 2012
| annual return
|
Free Download
(6 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Friday 13th May 2011
filed on: 16th, August 2012
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 16th August 2012.
filed on: 16th, August 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 29th July 2011 director's details were changed
filed on: 13th, August 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 14th September 2011 from , 21a Brownberrie Crescent, Horsforth, Leeds, W Yorks, LS18 5PT
filed on: 14th, September 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 11th May 2011
filed on: 8th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 21st, April 2011
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 6th, January 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, January 2011
| mortgage
|
Free Download
(5 pages)
|
(CH01) On Saturday 1st May 2010 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 11th May 2010
filed on: 11th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On Saturday 1st May 2010 secretary's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Thursday 30th September 2010. Originally it was Monday 31st May 2010
filed on: 10th, May 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 20th November 2009 from , Autumn House over Lane, Rawdon, Leeds, LS19 6ET, United Kingdom
filed on: 20th, November 2009
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, May 2009
| incorporation
|
Free Download
(11 pages)
|