AA |
Total exemption full accounts data made up to 31st July 2023
filed on: 29th, April 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 18th September 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 18th September 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control 21st October 2021
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 15th October 2013 director's details were changed
filed on: 15th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th September 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 18th September 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 18th September 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 14 Lidgett Park Avenue Leeds LS8 1EN on 19th February 2019 to 1 Belvedere View Alwoodley Leeds LS17 8BR
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 18th September 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 1st July 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(7 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 14th August 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st July 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 4th July 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 1st July 2016
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st July 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th August 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st June 2014 director's details were changed
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st June 2014 director's details were changed
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Mona House Penscynor Cilfrew Neath West Glamorgan SA10 8LF on 28th July 2014 to 14 Lidgett Park Avenue Leeds LS8 1EN
filed on: 28th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st July 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 1st June 2014 secretary's details were changed
filed on: 28th, July 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 99 Allerton Grange Way Moortown Leeds West Yorkshire LS17 6LR on 24th October 2013
filed on: 24th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st July 2013
filed on: 19th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 19th August 2013: 100 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 9th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st July 2012
filed on: 4th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 12th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st July 2011
filed on: 28th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 17th, March 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 1st March 2010 director's details were changed
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st July 2010
filed on: 9th, July 2010
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 9th July 2010
filed on: 9th, July 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th July 2010
filed on: 9th, July 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st March 2010 director's details were changed
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st March 2010 secretary's details were changed
filed on: 9th, July 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, July 2009
| incorporation
|
Free Download
(14 pages)
|