(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 9th, May 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st December 2019
filed on: 19th, January 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st December 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 1 Pinnacle Way Pride Park Derby DE24 8ZS on 21st November 2016 to Milford House Mill Street Bakewell Derbyshire DE45 1HH
filed on: 21st, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th August 2015
filed on: 28th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th August 2015: 13.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th August 2014
filed on: 30th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Franklin Underwood I Pinnacle Way Pride Park Derby Derbyshire DE28 8ZS on 17th March 2014
filed on: 17th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2012
filed on: 29th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th August 2013
filed on: 28th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 21st December 2012: 13.00 GBP
filed on: 20th, November 2013
| capital
|
Free Download
(3 pages)
|
(SH03) Purchase of own shares
filed on: 31st, October 2013
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 31st October 2013: 12.00 GBP
filed on: 31st, October 2013
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Cubic Business Centre 533 Stanningley Road Leeds LS13 4EN England on 21st November 2012
filed on: 21st, November 2012
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2011
filed on: 16th, November 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th August 2012
filed on: 16th, November 2012
| annual return
|
Free Download
(14 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th August 2011
filed on: 16th, November 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2010
filed on: 26th, April 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Limewood Way Limewood Business Park Leeds West Yorkshire LS14 1AB on 18th January 2011
filed on: 18th, January 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 9th August 2010
filed on: 12th, October 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2009
filed on: 4th, January 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th August 2009
filed on: 16th, October 2009
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 10th October 2009
filed on: 10th, October 2009
| resolution
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2008
filed on: 29th, September 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 16th September 2008 with complete member list
filed on: 16th, September 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2007
filed on: 11th, March 2008
| accounts
|
Free Download
(1 page)
|
(225) Prev ext from 31/08/2007 to 31/12/2007
filed on: 11th, March 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 16th August 2007 with complete member list
filed on: 16th, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 16th August 2007 with complete member list
filed on: 16th, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 26th June 2007 with complete member list
filed on: 26th, June 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 26th June 2007 with complete member list
filed on: 26th, June 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 22/02/07 from: national house 2 grant avenue leeds west yorkshire LS7 1RQ
filed on: 22nd, February 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/02/07 from: national house 2 grant avenue leeds west yorkshire LS7 1RQ
filed on: 22nd, February 2007
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2006
filed on: 6th, January 2007
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2006
filed on: 6th, January 2007
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2005
filed on: 31st, July 2006
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2005
filed on: 31st, July 2006
| accounts
|
Free Download
(1 page)
|
(363s) Annual return drawn up to 13th March 2006 with complete member list
filed on: 13th, March 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to 13th March 2006 with complete member list
filed on: 13th, March 2006
| annual return
|
Free Download
(7 pages)
|
(88(2)R) Alloted 3 shares on 10th September 2005. Value of each share 1 £, total number of shares: 7.
filed on: 30th, September 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 3 shares on 10th September 2005. Value of each share 1 £, total number of shares: 7.
filed on: 30th, September 2005
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 28/01/05 from: 656 anlaby road hull east yorkshire HU3 6UU
filed on: 28th, January 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/01/05 from: 656 anlaby road hull east yorkshire HU3 6UU
filed on: 28th, January 2005
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 3 shares from 9th August 2004 to 9th August 2004. Value of each share 1 £, total number of shares: 4.
filed on: 6th, September 2004
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 3 shares from 9th August 2004 to 9th August 2004. Value of each share 1 £, total number of shares: 4.
filed on: 6th, September 2004
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 06/09/04 from: 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY
filed on: 6th, September 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 06/09/04 from: 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY
filed on: 6th, September 2004
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, August 2004
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Incorporation
filed on: 9th, August 2004
| incorporation
|
Free Download
(11 pages)
|