CH01 |
On June 30, 2023 director's details were changed
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 30, 2023 secretary's details were changed
filed on: 30th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 23rd, June 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 16th, May 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on March 22, 2021
filed on: 23rd, March 2021
| officers
|
Free Download
(1 page)
|
AD02 |
New sail address 5 Edgbaston Walk Leeds LS17 7nd. Change occurred at an unknown date. Company's previous address: Gladstone House 119 Wakefield Road Gildersome Leeds West Yorkshire LS27 7HH England.
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 9, 2020
filed on: 16th, September 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 5 Edgbaston Walk Leeds LS17 7nd. Change occurred on September 16, 2020. Company's previous address: Kirk House 1 Kirkgate Birstall West Yorkshire WF17 9HE United Kingdom.
filed on: 16th, September 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 9, 2020
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, September 2018
| resolution
|
Free Download
(32 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, September 2018
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(9 pages)
|
CH03 |
On January 18, 2017 secretary's details were changed
filed on: 20th, January 2017
| officers
|
Free Download
(1 page)
|
CH03 |
On January 18, 2017 secretary's details were changed
filed on: 20th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, September 2016
| accounts
|
Free Download
|
AP03 |
Appointment (date: March 16, 2016) of a secretary
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: March 16, 2016) of a secretary
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 20, 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 19, 2015 director's details were changed
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 19, 2015 director's details were changed
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Kirk House 1 Kirkgate Birstall West Yorkshire WF17 9HE. Change occurred on October 19, 2015. Company's previous address: Gladstone House 119 Wakefield Road Gildersome Leeds West Yorkshire LS27 7HH.
filed on: 19th, October 2015
| address
|
Free Download
(1 page)
|
CH03 |
On October 19, 2015 secretary's details were changed
filed on: 19th, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 19th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 20, 2015
filed on: 30th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 30, 2015: 330.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 20, 2014
filed on: 21st, January 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 21, 2014: 330.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 20, 2013
filed on: 30th, January 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 20, 2012
filed on: 26th, January 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 20, 2011
filed on: 28th, March 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 20, 2010
filed on: 26th, March 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on March 24, 2010. Old Address: Tong Hall Tong Bradford BD4 0RR
filed on: 24th, March 2010
| address
|
Free Download
(1 page)
|
CH01 |
On January 20, 2010 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 20, 2010 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 20, 2010 secretary's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 24th, March 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 24th, March 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 20, 2008
filed on: 22nd, October 2009
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 20, 2009
filed on: 22nd, October 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 11th, September 2009
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 11/03/2009 from round foundry media centre foundry street leeds w yorks LS11 5QP
filed on: 11th, March 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 25th, February 2009
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 18th, September 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 18th, September 2007
| accounts
|
Free Download
(4 pages)
|
363s |
Period up to April 20, 2007 - Annual return with full member list
filed on: 20th, April 2007
| annual return
|
Free Download
(7 pages)
|
88(2)R |
Alloted 165 shares on April 2, 2006. Value of each share 1 £.
filed on: 20th, April 2007
| capital
|
Free Download
(2 pages)
|
363s |
Period up to April 20, 2007 - Annual return with full member list
filed on: 20th, April 2007
| annual return
|
Free Download
(7 pages)
|
88(2)R |
Alloted 165 shares on April 2, 2006. Value of each share 1 £.
filed on: 20th, April 2007
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 9th, June 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 9th, June 2006
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/05/06 from: 1B back lane, new farnley leeds west yorkshire LS12 5HN
filed on: 24th, May 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/05/06 from: 1B back lane, new farnley leeds west yorkshire LS12 5HN
filed on: 24th, May 2006
| address
|
Free Download
(1 page)
|
288b |
On May 24, 2006 Secretary resigned
filed on: 24th, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On May 24, 2006 New secretary appointed;new director appointed
filed on: 24th, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On May 24, 2006 New secretary appointed;new director appointed
filed on: 24th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On May 24, 2006 Secretary resigned
filed on: 24th, May 2006
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 164 shares on January 20, 2006. Value of each share 1 £, total number of shares: 165.
filed on: 8th, March 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 164 shares on January 20, 2006. Value of each share 1 £, total number of shares: 165.
filed on: 8th, March 2006
| capital
|
Free Download
(2 pages)
|
288b |
On March 1, 2006 Secretary resigned
filed on: 1st, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On March 1, 2006 New director appointed
filed on: 1st, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On March 1, 2006 Secretary resigned
filed on: 1st, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On March 1, 2006 Director resigned
filed on: 1st, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On March 1, 2006 New secretary appointed
filed on: 1st, March 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/03/06 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 1st, March 2006
| address
|
Free Download
(1 page)
|
288b |
On March 1, 2006 Director resigned
filed on: 1st, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On March 1, 2006 New secretary appointed
filed on: 1st, March 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/03/06 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 1st, March 2006
| address
|
Free Download
(1 page)
|
288a |
On March 1, 2006 New director appointed
filed on: 1st, March 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2006
| incorporation
|
Free Download
(16 pages)
|