AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 28th, November 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th July 2022 to Friday 29th July 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st July 2018 to Monday 30th July 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd. Change occurred on Thursday 19th April 2018. Company's previous address: Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd.
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd. Change occurred on Thursday 12th April 2018. Company's previous address: Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF.
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 14th July 2015
filed on: 20th, July 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF. Change occurred on Monday 8th December 2014. Company's previous address: Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF.
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th July 2014
filed on: 18th, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 18th July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 14th July 2013
filed on: 5th, August 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 13th, February 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th July 2012
filed on: 24th, July 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 6th, February 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th July 2011
filed on: 28th, July 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 15th, February 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 14th July 2010
filed on: 28th, July 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 17th, January 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to Tuesday 4th August 2009 - Annual return with full member list
filed on: 4th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2008
filed on: 18th, February 2009
| accounts
|
Free Download
(7 pages)
|
363s |
Period up to Friday 8th August 2008 - Annual return with full member list
filed on: 8th, August 2008
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2007
filed on: 13th, March 2008
| accounts
|
Free Download
(7 pages)
|
363s |
Period up to Wednesday 31st October 2007 - Annual return with full member list
filed on: 31st, October 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to Wednesday 31st October 2007 - Annual return with full member list
filed on: 31st, October 2007
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 21/09/07 from: 34 cold bath road harrogate north yorkshire HG2 0NA
filed on: 21st, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/09/07 from: 34 cold bath road harrogate north yorkshire HG2 0NA
filed on: 21st, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/09/07 from: crown chambers princes street harrogate north yorkshire HG1 1NJ
filed on: 4th, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/09/07 from: crown chambers princes street harrogate north yorkshire HG1 1NJ
filed on: 4th, September 2007
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st July 2006
filed on: 8th, May 2007
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st July 2006
filed on: 8th, May 2007
| accounts
|
Free Download
(9 pages)
|
363a |
Period up to Monday 17th July 2006 - Annual return with full member list
filed on: 17th, July 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to Monday 17th July 2006 - Annual return with full member list
filed on: 17th, July 2006
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2005
filed on: 8th, March 2006
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2005
filed on: 8th, March 2006
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to Monday 25th July 2005 - Annual return with full member list
filed on: 25th, July 2005
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to Monday 25th July 2005 - Annual return with full member list
filed on: 25th, July 2005
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 99 shares on Wednesday 14th July 2004. Value of each share 1 £, total number of shares: 100.
filed on: 6th, August 2004
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Wednesday 14th July 2004. Value of each share 1 £, total number of shares: 100.
filed on: 6th, August 2004
| capital
|
Free Download
(2 pages)
|
288b |
On Wednesday 21st July 2004 Director resigned
filed on: 21st, July 2004
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 21st July 2004 New director appointed
filed on: 21st, July 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 21st July 2004 New secretary appointed;new director appointed
filed on: 21st, July 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 21st July 2004 New director appointed
filed on: 21st, July 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 21st July 2004 New director appointed
filed on: 21st, July 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 21st July 2004 New secretary appointed;new director appointed
filed on: 21st, July 2004
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 21/07/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
filed on: 21st, July 2004
| address
|
Free Download
(1 page)
|
288b |
On Wednesday 21st July 2004 Director resigned
filed on: 21st, July 2004
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 21st July 2004 New director appointed
filed on: 21st, July 2004
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 21st July 2004 Secretary resigned
filed on: 21st, July 2004
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/07/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
filed on: 21st, July 2004
| address
|
Free Download
(1 page)
|
288b |
On Wednesday 21st July 2004 Secretary resigned
filed on: 21st, July 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, July 2004
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 14th, July 2004
| incorporation
|
Free Download
(18 pages)
|