(AA) Micro company accounts made up to 30th April 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 16th January 2024. New Address: 11 11 Snaith Wood Drive Rawdon Leeds LS19 6SZ. Previous address: The Old Brewery High Court Leeds LS2 7ES England
filed on: 16th, January 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 24th December 2023
filed on: 16th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd April 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 23rd April 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 23rd April 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 23rd April 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 23rd April 2019
filed on: 4th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) 20th April 2019 - the day secretary's appointment was terminated
filed on: 1st, May 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 20th April 2019 director's details were changed
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 23rd April 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 23rd April 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On 2nd February 2017 secretary's details were changed
filed on: 2nd, February 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2nd February 2017 director's details were changed
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 30th January 2017. New Address: The Old Brewery High Court Leeds LS2 7ES. Previous address: 46 the Calls Leeds LS2 7EY
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 23rd April 2016 with full list of members
filed on: 23rd, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 23rd April 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 23rd April 2014 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd April 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 23rd April 2013 with full list of members
filed on: 4th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 17th, January 2013
| accounts
|
Free Download
(6 pages)
|
(CH03) On 1st January 2013 secretary's details were changed
filed on: 16th, January 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 23rd April 2012 with full list of members
filed on: 28th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 26th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 23rd April 2011 with full list of members
filed on: 27th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 23rd April 2010 with full list of members
filed on: 9th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2nd January 2010 director's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 6th July 2009 with shareholders record
filed on: 6th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2008
filed on: 28th, January 2009
| accounts
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 28th, August 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 28th, August 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/08/2008 from suite 2 design innovation centre the calls leeds west yorkshire LS27 7EY
filed on: 28th, August 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 28th August 2008 with shareholders record
filed on: 28th, August 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 23/06/2008 from 33 norman street, kirkstall leeds west yorkshire LS53JN
filed on: 23rd, June 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, April 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 23rd, April 2007
| incorporation
|
Free Download
(15 pages)
|