(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ England on Fri, 20th May 2022 to Leigh House 28 -32 st. Pauls Street Leeds LS1 2JT
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 22nd Sep 2020 director's details were changed
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 22nd Sep 2020 director's details were changed
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 22nd Sep 2020 secretary's details were changed
filed on: 22nd, September 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Northgate 118 North Street Leeds LS2 7PN England on Thu, 17th Sep 2020 to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ
filed on: 17th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on Wed, 10th Oct 2018 to Northgate 118 North Street Leeds LS2 7PN
filed on: 10th, October 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on Thu, 19th Apr 2018 to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on Thu, 12th Apr 2018 to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 12th Dec 2017
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
(AP03) On Tue, 12th Dec 2017, company appointed a new person to the position of a secretary
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 4th Nov 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 23rd Nov 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 31st, July 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Bartfields Burley House 12 Clarendon Road Leeds West Yorkshire LS9 2NF on Mon, 8th Dec 2014 to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 4th Nov 2014
filed on: 18th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 4th Nov 2013
filed on: 13th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 13th Nov 2013: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 1st, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 4th Nov 2012
filed on: 27th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 4th Nov 2011
filed on: 22nd, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 25th, October 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 4th Nov 2010
filed on: 9th, November 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 9th, November 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 30th, June 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thu, 12th Nov 2009 director's details were changed
filed on: 12th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 12th Nov 2009 director's details were changed
filed on: 12th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 4th Nov 2009
filed on: 12th, November 2009
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2009
filed on: 24th, July 2009
| accounts
|
Free Download
(7 pages)
|
(287) Registered office changed on 10/11/2008 from bartfields burley house 12 clarendon road leeds west yorkshire LS2 9NF england
filed on: 10th, November 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 10/11/2008 from 464 roundhay road oakwood leeds LS8 2HU
filed on: 10th, November 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Mon, 10th Nov 2008 with complete member list
filed on: 10th, November 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2008
filed on: 13th, October 2008
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to Sat, 1st Mar 2008 with complete member list
filed on: 1st, March 2008
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jan 2007
filed on: 10th, September 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jan 2007
filed on: 10th, September 2007
| accounts
|
Free Download
(5 pages)
|
(288a) On Mon, 22nd Jan 2007 New secretary appointed
filed on: 22nd, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 22nd Jan 2007 New secretary appointed
filed on: 22nd, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 19th Jan 2007 Secretary resigned
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 19th Jan 2007 Secretary resigned
filed on: 19th, January 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Fri, 19th Jan 2007 with complete member list
filed on: 19th, January 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Fri, 19th Jan 2007 with complete member list
filed on: 19th, January 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 19/06/06 from: the cow shed 12 old boyne hill farm, chapelthorpe, wakefield west yorkshire WF4 3JL
filed on: 19th, June 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/06/06 from: the cow shed 12 old boyne hill farm, chapelthorpe, wakefield west yorkshire WF4 3JL
filed on: 19th, June 2006
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/06 to 31/01/07
filed on: 19th, June 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/06 to 31/01/07
filed on: 19th, June 2006
| accounts
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 19th, June 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 19th, June 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 19th, June 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 19th, June 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, November 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, November 2005
| incorporation
|
Free Download
(17 pages)
|