(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 8th, November 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 13th, December 2021
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from Suite 6 & 7 Jason House Kerry Hill Horsforth Leeds West Yorkshire LS18 4JR to No. 1 Aire Street Leeds LS1 4PR on 2021-10-05
filed on: 5th, October 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-09-30
filed on: 14th, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-09-30
filed on: 18th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 25th, August 2020
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from Jason House Suite 6 & 7 ,West Wing Kerry Hill, Horsforth Leeds England to Suite 6 & 7 Jason House Kerry Hill Horsforth Leeds West Yorkshire LS18 4JR on 2020-03-16
filed on: 16th, March 2020
| address
|
Free Download
(2 pages)
|
(CH01) On 2020-01-14 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-01-14 director's details were changed
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 29th, July 2019
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from Suite 5, Jason House Kerry Hill Horsforth Leeds LS18 4JR England to Jason House Suite 6 & 7 ,West Wing Kerry Hill, Horsforth Leeds on 2018-11-29
filed on: 29th, November 2018
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 14th, June 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 12th, June 2018
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 6th, June 2018
| accounts
|
Free Download
(13 pages)
|
(MA) Memorandum and Articles of Association
filed on: 4th, December 2017
| incorporation
|
Free Download
(15 pages)
|
(SH02) Sub-division of shares on 2017-10-09
filed on: 20th, November 2017
| capital
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on 2017-10-09
filed on: 20th, November 2017
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, November 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution, Resolution of alteration of Articles of Association
filed on: 17th, November 2017
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 20th, July 2017
| accounts
|
Free Download
(13 pages)
|
(MA) Memorandum and Articles of Association
filed on: 15th, May 2017
| incorporation
|
Free Download
(15 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, April 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 27th, April 2017
| resolution
|
Free Download
|
(AP01) New director was appointed on 2017-03-01
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-03-01
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Featherbank Court Featherbank Court Horsforth Leeds LS18 4QF England to Suite 5, Jason House Kerry Hill Horsforth Leeds LS18 4JR on 2016-12-16
filed on: 16th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 6th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-02-18 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-02-19: 74.00 GBP
capital
|
|
(AD01) Registered office address changed from 33 Great George Street Unit 80 Leeds West Yorkshire LS1 3AJ to Featherbank Court Featherbank Court Horsforth Leeds LS18 4QF on 2015-05-29
filed on: 29th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2015-03-31
filed on: 5th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-02-18 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-02-19: 74.00 GBP
capital
|
|
(AA) Micro company accounts made up to 2014-03-31
filed on: 31st, January 2015
| accounts
|
Free Download
(2 pages)
|
(SH03) Purchase of own shares
filed on: 7th, January 2015
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2014-11-25: 74.00 GBP
filed on: 7th, January 2015
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2014-11-14
filed on: 20th, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-02-18 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 17 Hunslet Road Leeds West Yorkshire LS10 1QN United Kingdom on 2014-04-22
filed on: 22nd, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 24th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2013-02-18 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 11th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2012-02-18 with full list of members
filed on: 9th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 1200 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZA United Kingdom on 2012-05-09
filed on: 9th, May 2012
| address
|
Free Download
(1 page)
|
(CH01) On 2012-05-01 director's details were changed
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 18th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from 2011-02-28 to 2011-03-31
filed on: 6th, September 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 Park View Terrace Rawdon Leeds West Yorkshire LS196ES United Kingdom on 2011-04-08
filed on: 8th, April 2011
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O LS15 8ZA 1200 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZA United Kingdom on 2011-04-08
filed on: 8th, April 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-02-18 with full list of members
filed on: 8th, April 2011
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 18th, February 2010
| incorporation
|
Free Download
(24 pages)
|