(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 17th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 4, 2023
filed on: 4th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 4, 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 4, 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O Yorkshire Truck & Van Ltd Thorpe Lane Leeds LS10 4EP. Change occurred on August 20, 2020. Company's previous address: C/O a & B Accountancy Limited Suite 1, 5th Floor 31-32 Park Row Leeds West Yorkshire LS1 5JD United Kingdom.
filed on: 20th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 4, 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 4, 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O a & B Accountancy Limited Suite 1, 5th Floor 31-32 Park Row Leeds West Yorkshire LS1 5JD. Change occurred on June 4, 2019. Company's previous address: C/O a & B Accountancy Limited D205, D Mill Dean Clough Mills Halifax HX3 5AX England.
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O a & B Accountancy Limited D205, D Mill Dean Clough Mills Halifax HX3 5AX. Change occurred on June 13, 2018. Company's previous address: 75 Thorpe Lane Leeds West Yorkshire LS10 4EP.
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 4, 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, June 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2016
filed on: 25th, August 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 4, 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control August 8, 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 4, 2016
filed on: 2nd, September 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 2, 2016: 1.00 GBP
capital
|
|
(CH01) On April 1, 2016 director's details were changed
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 4, 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 4, 2014
filed on: 7th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 7, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 4, 2013
filed on: 19th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 4, 2012
filed on: 19th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 26th, March 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 4, 2011
filed on: 17th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 7th, March 2011
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, December 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 4, 2010
filed on: 9th, December 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On June 4, 2010 director's details were changed
filed on: 9th, December 2010
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2010
| gazette
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 7th, August 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/06/2009 from 19 south hill way leeds LS10 4SE
filed on: 17th, June 2009
| address
|
Free Download
(1 page)
|
(288a) On June 17, 2009 Director appointed
filed on: 17th, June 2009
| officers
|
Free Download
(2 pages)
|
(288b) On June 5, 2009 Appointment terminated director
filed on: 5th, June 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, June 2009
| incorporation
|
Free Download
(9 pages)
|