AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 2nd, November 2023
| accounts
|
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 27th, September 2023
| accounts
|
Free Download
(51 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jan 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Jan 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 9th, February 2022
| incorporation
|
Free Download
(11 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, February 2022
| resolution
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Malcolm Jones & Co Llp West Hill House Allerton Hill Chapel Allerton Leeds LS7 3QB on Fri, 4th Feb 2022 to John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ
filed on: 4th, February 2022
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Wed, 31st Aug 2022
filed on: 4th, February 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 24th, December 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Tue, 29th Mar 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 17th Aug 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 24th Aug 2015: 4.00 GBP
capital
|
|
AD01 |
Change of registered address from Flat 32 1 Dock Street Leeds West Yorkshire LS10 1NA on Tue, 7th Jul 2015 to C/O Malcolm Jones & Co Llp West Hill House Allerton Hill Chapel Allerton Leeds LS7 3QB
filed on: 7th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Mar 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 17th Aug 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 19th Aug 2014: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 17th Aug 2013
filed on: 6th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 17th Aug 2012
filed on: 26th, September 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 30th Dec 2011. Old Address: Ashfield Lodge 38 Main Street Thorner Leeds West Yorkshire LS14 3DX England
filed on: 30th, December 2011
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sat, 31st Mar 2012
filed on: 20th, October 2011
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 2nd Jan 2011
filed on: 30th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 17th Aug 2011
filed on: 5th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 18th, March 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Sun, 2nd Jan 2011
filed on: 18th, March 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 15th Mar 2011. Old Address: Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY
filed on: 15th, March 2011
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 31st Dec 2010: 4.00 GBP
filed on: 15th, March 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 17th Aug 2010
filed on: 18th, November 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 11th Aug 2010. Old Address: C/O Metis Law Llp 3 City West Gelderd Road Leeds Yorkshire LS12 6LX
filed on: 11th, August 2010
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2009
filed on: 30th, July 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 26th Nov 2009. Old Address: 2 Whitehall Quay Leeds LS1 4HG United Kingdom
filed on: 26th, November 2009
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 17th Aug 2009
filed on: 6th, October 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 01/05/2009 from airedale house, 128 sunbridge road, bradford west yorkshire BD1 2AT
filed on: 1st, May 2009
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Aug 2008
filed on: 25th, March 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Mon, 2nd Mar 2009 with complete member list
filed on: 2nd, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2007
filed on: 23rd, September 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2007
filed on: 23rd, September 2007
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 23rd Aug 2007 with complete member list
filed on: 23rd, August 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Thu, 23rd Aug 2007 with complete member list
filed on: 23rd, August 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Aug 2006
filed on: 6th, June 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Aug 2006
filed on: 6th, June 2007
| accounts
|
Free Download
(1 page)
|
363s |
Annual return drawn up to Mon, 18th Sep 2006 with complete member list
filed on: 18th, September 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Mon, 18th Sep 2006 with complete member list
filed on: 18th, September 2006
| annual return
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, August 2005
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, August 2005
| incorporation
|
Free Download
(16 pages)
|