(TM01) Director's appointment was terminated on December 20, 2023
filed on: 24th, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) On October 1, 2023 new director was appointed.
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 23, 2023
filed on: 24th, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to June 30, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 24th, March 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 4, 2017
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) On December 4, 2017 new director was appointed.
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 1st, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 23, 2016
filed on: 11th, July 2016
| annual return
|
Free Download
(7 pages)
|
(AD01) New registered office address C/O Chris Dempsey 1 Redacre Mill Red Acre Hebden Bridge West Yorkshire HX7 5DQ. Change occurred on July 11, 2016. Company's previous address: Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB.
filed on: 11th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 28th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 23, 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on July 13, 2015: 5.00 GBP
capital
|
|
(CH01) On June 1, 2015 director's details were changed
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On September 1, 2014 new director was appointed.
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 1, 2014
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB. Change occurred on March 11, 2015. Company's previous address: 75 Great George Street Leeds Yorkshire LS1 3BR.
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 2nd, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 23, 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on July 7, 2014: 5.00 GBP
capital
|
|
(CH01) On June 1, 2014 director's details were changed
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on April 7, 2014
filed on: 7th, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 7, 2014
filed on: 7th, April 2014
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: April 7, 2014) of a secretary
filed on: 7th, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On April 7, 2014 new director was appointed.
filed on: 7th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 16th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 23, 2013
filed on: 5th, July 2013
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 3rd, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 23, 2012
filed on: 27th, June 2012
| annual return
|
Free Download
(9 pages)
|
(CH01) On June 1, 2012 director's details were changed
filed on: 27th, June 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 18th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 23, 2011
filed on: 4th, July 2011
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 23rd, August 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On June 23, 2010 director's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On June 23, 2010 director's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On June 23, 2010 director's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On June 23, 2010 director's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 23, 2010
filed on: 28th, July 2010
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 26th, October 2009
| accounts
|
Free Download
(3 pages)
|
(288a) On July 17, 2009 Director appointed
filed on: 17th, July 2009
| officers
|
Free Download
(2 pages)
|
(288a) On July 17, 2009 Director appointed
filed on: 17th, July 2009
| officers
|
Free Download
(2 pages)
|
(288a) On July 17, 2009 Director appointed
filed on: 17th, July 2009
| officers
|
Free Download
(2 pages)
|
(363a) Period up to July 13, 2009 - Annual return with full member list
filed on: 13th, July 2009
| annual return
|
Free Download
(5 pages)
|
(288b) On May 13, 2009 Appointment terminated director
filed on: 13th, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On May 13, 2009 Director appointed
filed on: 13th, May 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 24th, November 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to July 18, 2008 - Annual return with full member list
filed on: 18th, July 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 17th, January 2008
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 17th, January 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to July 3, 2007 - Annual return with full member list
filed on: 3rd, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to July 3, 2007 - Annual return with full member list
filed on: 3rd, July 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 13/03/07 from: westbourne house 60 bagley lane, farsley leeds west yorkshire LS28 5LY
filed on: 13th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 13/03/07 from: westbourne house 60 bagley lane, farsley leeds west yorkshire LS28 5LY
filed on: 13th, March 2007
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 1st, March 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 1st, March 2007
| accounts
|
Free Download
(3 pages)
|
(363s) Period up to August 31, 2006 - Annual return with full member list
filed on: 31st, August 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to August 31, 2006 - Annual return with full member list
filed on: 31st, August 2006
| annual return
|
Free Download
(7 pages)
|
(288b) On November 23, 2005 Director resigned
filed on: 23rd, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On November 23, 2005 Director resigned
filed on: 23rd, November 2005
| officers
|
Free Download
(1 page)
|
(288a) On October 17, 2005 New director appointed
filed on: 17th, October 2005
| officers
|
Free Download
(2 pages)
|
(288b) On October 17, 2005 Director resigned
filed on: 17th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On October 17, 2005 Secretary resigned
filed on: 17th, October 2005
| officers
|
Free Download
(1 page)
|
(288a) On October 17, 2005 New secretary appointed;new director appointed
filed on: 17th, October 2005
| officers
|
Free Download
(2 pages)
|
(288a) On October 17, 2005 New director appointed
filed on: 17th, October 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 17/10/05 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 17th, October 2005
| address
|
Free Download
(1 page)
|
(288b) On October 17, 2005 Secretary resigned
filed on: 17th, October 2005
| officers
|
Free Download
(1 page)
|
(288a) On October 17, 2005 New secretary appointed;new director appointed
filed on: 17th, October 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 17/10/05 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 17th, October 2005
| address
|
Free Download
(1 page)
|
(288b) On October 17, 2005 Director resigned
filed on: 17th, October 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, June 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, June 2005
| incorporation
|
Free Download
(16 pages)
|