AA |
Full accounts data made up to 2023-03-31
filed on: 18th, December 2023
| accounts
|
Free Download
(25 pages)
|
TM01 |
Director appointment termination date: 2023-03-31
filed on: 19th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-03-31
filed on: 5th, September 2022
| accounts
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 075801010005, created on 2022-01-28
filed on: 1st, February 2022
| mortgage
|
Free Download
(47 pages)
|
MR04 |
Satisfaction of charge 075801010004 in full
filed on: 31st, January 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-03-31
filed on: 2nd, November 2021
| accounts
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 2021-08-01
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-07-31
filed on: 10th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-03-31
filed on: 15th, December 2020
| accounts
|
Free Download
(24 pages)
|
CH01 |
On 2020-09-17 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-09-17 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-09-17 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-09-17 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2020-04-01 - new secretary appointed
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2019-11-25
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-03-31
filed on: 11th, November 2019
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to 2018-03-31
filed on: 4th, December 2018
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to 2017-03-31
filed on: 8th, December 2017
| accounts
|
Free Download
(19 pages)
|
AD01 |
Registered office address changed from Anglia House Holly Park Mills Calverley Leeds West Yorkshire LS28 5QS England to Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF on 2017-11-20
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
AP03 |
On 2017-07-17 - new secretary appointed
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 075801010004, created on 2017-06-29
filed on: 18th, July 2017
| mortgage
|
Free Download
(25 pages)
|
TM02 |
Secretary appointment termination on 2017-06-30
filed on: 4th, July 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017-05-17 director's details were changed
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 075801010003 in full
filed on: 21st, April 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 21st, April 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 21st, April 2017
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-01-06
filed on: 17th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-03-31
filed on: 21st, September 2016
| accounts
|
Free Download
(19 pages)
|
AD01 |
Registered office address changed from C/O Sally Jones Anglia House Holly Park Mills, Woodhall Road Calverley Pudsey West Yorkshire LS28 5QS to Anglia House Holly Park Mills Calverley Leeds West Yorkshire LS28 5QS on 2016-04-07
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-03-28 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-04-04: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 2016-01-06
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2015-03-31
filed on: 6th, December 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to 2015-03-28 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2014-03-31
filed on: 23rd, December 2014
| accounts
|
Free Download
(15 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 3rd, June 2014
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 3rd, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-03-28 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-04-14: 1.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2014-03-03
filed on: 3rd, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2013-03-31
filed on: 17th, December 2013
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 075801010003
filed on: 26th, October 2013
| mortgage
|
Free Download
(61 pages)
|
AR01 |
Annual return made up to 2013-03-28 with full list of members
filed on: 8th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2012-03-31
filed on: 20th, December 2012
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 2012-04-19
filed on: 19th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-03-28 with full list of members
filed on: 17th, April 2012
| annual return
|
Free Download
(4 pages)
|
MG04 |
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1
filed on: 7th, July 2011
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 6th, July 2011
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, May 2011
| mortgage
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, May 2011
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-04-27
filed on: 27th, April 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-04-27
filed on: 27th, April 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-04-27
filed on: 27th, April 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2011-04-27 - new secretary appointed
filed on: 27th, April 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from One South Place London EC2M 2WG United Kingdom on 2011-04-27
filed on: 27th, April 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-04-27
filed on: 27th, April 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, March 2011
| incorporation
|
Free Download
(20 pages)
|