(AA) Dormant company accounts made up to August 31, 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 31, 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 31, 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit E Millshaw Business Living Global Avenue Leeds LS11 8PR to Suite 1, 1175 Century Way Thorpe Park Leeds LS15 8ZB on May 20, 2020
filed on: 20th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on July 10, 2019
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 10, 2019
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On July 10, 2019 new director was appointed.
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On July 10, 2019 new director was appointed.
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On July 10, 2019 new director was appointed.
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 22, 2018
filed on: 29th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2017
filed on: 1st, June 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 31, 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(2 pages)
|
(CH03) On March 20, 2015 secretary's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 27, 2016 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to August 31, 2015
filed on: 17th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 27, 2015 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 10, 2015: 1.00 GBP
capital
|
|
(TM01) Director appointment termination date: December 4, 2014
filed on: 22nd, December 2014
| officers
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY.
filed on: 14th, November 2014
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 31, 2014
filed on: 12th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 27, 2014 with full list of members
filed on: 20th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to August 31, 2013
filed on: 1st, October 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 27, 2013 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 20, 2013 director's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On March 20, 2013 director's details were changed
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On March 20, 2013 secretary's details were changed
filed on: 20th, March 2013
| officers
|
Free Download
(1 page)
|
(CH01) On March 20, 2013 director's details were changed
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2012
filed on: 18th, September 2012
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 14th, May 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On February 15, 2012 director's details were changed
filed on: 15th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 27, 2012 with full list of members
filed on: 15th, February 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2010
filed on: 27th, May 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to January 27, 2011 with full list of members
filed on: 2nd, February 2011
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 27, 2010 with full list of members
filed on: 11th, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On February 10, 2010 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On February 10, 2010 director's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On February 10, 2010 director's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 20th, December 2009
| accounts
|
Free Download
(5 pages)
|
(288a) On July 31, 2009 Secretary appointed
filed on: 31st, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On July 31, 2009 Director appointed
filed on: 31st, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On July 31, 2009 Director appointed
filed on: 31st, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On July 30, 2009 Appointment terminated secretary
filed on: 30th, July 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 2nd, July 2009
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 26/06/2009 from phoenix house roman terrace leeds west yorkshire LS8 2DU
filed on: 26th, June 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to May 20, 2009
filed on: 20th, May 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 10th, February 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to February 10, 2009
filed on: 10th, February 2009
| annual return
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2007
filed on: 1st, July 2008
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 04/04/2008 from 11 park place leeds west yorkshire LS1 2RX
filed on: 4th, April 2008
| address
|
Free Download
(1 page)
|
(288a) On April 4, 2008 Secretary appointed
filed on: 4th, April 2008
| officers
|
Free Download
(2 pages)
|
(288b) On April 4, 2008 Appointment terminated secretary
filed on: 4th, April 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2006
filed on: 23rd, August 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2006
filed on: 23rd, August 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to February 16, 2007
filed on: 16th, February 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to February 16, 2007
filed on: 16th, February 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2005
filed on: 8th, September 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2005
filed on: 8th, September 2006
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 31/01/06 to 31/08/05
filed on: 29th, August 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/01/06 to 31/08/05
filed on: 29th, August 2006
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to February 8, 2006
filed on: 8th, February 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to February 8, 2006
filed on: 8th, February 2006
| annual return
|
Free Download
(2 pages)
|
(288a) On February 15, 2005 New secretary appointed
filed on: 15th, February 2005
| officers
|
Free Download
(1 page)
|
(288b) On February 15, 2005 Director resigned
filed on: 15th, February 2005
| officers
|
Free Download
(1 page)
|
(288a) On February 15, 2005 New director appointed
filed on: 15th, February 2005
| officers
|
Free Download
(1 page)
|
(288b) On February 15, 2005 Director resigned
filed on: 15th, February 2005
| officers
|
Free Download
(1 page)
|
(288b) On February 15, 2005 Secretary resigned
filed on: 15th, February 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/02/05 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 15th, February 2005
| address
|
Free Download
(1 page)
|
(288b) On February 15, 2005 Secretary resigned
filed on: 15th, February 2005
| officers
|
Free Download
(1 page)
|
(288a) On February 15, 2005 New director appointed
filed on: 15th, February 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/02/05 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 15th, February 2005
| address
|
Free Download
(1 page)
|
(288a) On February 15, 2005 New secretary appointed
filed on: 15th, February 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, January 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, January 2005
| incorporation
|
Free Download
(16 pages)
|