AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(10 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 28th Jan 2022 to Thu, 27th Jan 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 9th Nov 2022. New Address: Action Prompt Ltd Flexspace Burley Hill Leeds LS4 2PX. Previous address: Unit 3 Lockwood House Lockwood Way Leeds LS11 5TQ England
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 25th Mar 2022 - the day director's appointment was terminated
filed on: 9th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to Sun, 28th Jan 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 29th Jan 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Fri, 25th Nov 2016: 15000.00 GBP
filed on: 5th, January 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, January 2017
| resolution
|
Free Download
(36 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, October 2016
| resolution
|
Free Download
(51 pages)
|
TM01 |
Fri, 7th Oct 2016 - the day director's appointment was terminated
filed on: 10th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 23rd Sep 2016 - the day director's appointment was terminated
filed on: 10th, October 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Mon, 30th Jan 2017
filed on: 23rd, May 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 21st Apr 2016. New Address: Unit 3 Lockwood House Lockwood Way Leeds LS11 5TQ. Previous address: 141 Kirkstall Road Leeds LS3 1JJ
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 16th Jul 2015 with full list of members
filed on: 28th, September 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Thu, 28th May 2015 new director was appointed.
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to Wed, 16th Jul 2014 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 31st Jul 2014: 2000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 8th, April 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Fri, 14th Mar 2014 - the day director's appointment was terminated
filed on: 14th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 16th Jul 2013 with full list of members
filed on: 17th, July 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 17th Jul 2013: 2,000 GBP
capital
|
|
AD01 |
Company moved to new address on Tue, 16th Jul 2013. Old Address: Istanbul Catering Lockwood House Lockwood Way Industrial Estate Middleton Grove Leeds West Yorkshire LS11 5TQ
filed on: 16th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 18th Jun 2013 with full list of members
filed on: 25th, June 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 18th Jun 2013: 2000.00 GBP
filed on: 24th, June 2013
| capital
|
Free Download
(4 pages)
|
CH01 |
On Tue, 18th Jun 2013 director's details were changed
filed on: 18th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 19th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 11th Mar 2013 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(9 pages)
|
TM02 |
Fri, 5th Apr 2013 - the day secretary's appointment was terminated
filed on: 5th, April 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 5th Apr 2013 - the day director's appointment was terminated
filed on: 5th, April 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 5th Apr 2013 - the day director's appointment was terminated
filed on: 5th, April 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 11th Mar 2012 with full list of members
filed on: 30th, April 2012
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 9th, February 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Wed, 8th Feb 2012 new director was appointed.
filed on: 8th, February 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 8th Feb 2012 new director was appointed.
filed on: 8th, February 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 8th Feb 2012 new director was appointed.
filed on: 8th, February 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 8th Feb 2012 new director was appointed.
filed on: 8th, February 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 31st Aug 2011. Old Address: 21 Wharf Street Leeds West Yorkshire LS2 7EQ
filed on: 31st, August 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 11th Mar 2011 with full list of members
filed on: 8th, April 2011
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 31st Jan 2011: 1000.00 GBP
filed on: 21st, February 2011
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 9th, February 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 11th Mar 2010 with full list of members
filed on: 13th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jul 2009
filed on: 11th, January 2010
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Tue, 31st Mar 2009 to Thu, 30th Jul 2009
filed on: 26th, October 2009
| accounts
|
Free Download
(1 page)
|
288a |
On Sat, 11th Jul 2009 Director appointed
filed on: 11th, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Sat, 11th Jul 2009 Director appointed
filed on: 11th, July 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 25th Jun 2009 Appointment terminated director
filed on: 25th, June 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 23rd Mar 2009 with shareholders record
filed on: 23rd, March 2009
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 12/03/2009 from burley house 12 clarendon road leeds LS2 9NF united kingdom
filed on: 12th, March 2009
| address
|
Free Download
(1 page)
|
288a |
On Tue, 30th Sep 2008 Director appointed
filed on: 30th, September 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 30th Sep 2008 Director and secretary appointed
filed on: 30th, September 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 1st Apr 2008 Appointment terminated director
filed on: 1st, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 1st Apr 2008 Appointment terminated secretary
filed on: 1st, April 2008
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 17th, March 2008
| resolution
|
|
123 |
Nc inc already adjusted 12/03/08
filed on: 17th, March 2008
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 14/03/2008 from 4 rivers house fentiman walk hertford herts SG14 1DB united kingdom
filed on: 14th, March 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, March 2008
| incorporation
|
Free Download
(15 pages)
|