AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(7 pages)
|
TM01 |
Mon, 22nd May 2023 - the day director's appointment was terminated
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(7 pages)
|
TM01 |
Thu, 9th Feb 2023 - the day director's appointment was terminated
filed on: 9th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 9th Feb 2023 new director was appointed.
filed on: 9th, February 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sun, 27th Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(1 page)
|
CH02 |
Directors's name changed on Fri, 28th Jan 2022
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Sun, 28th Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, August 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 19th Mar 2016 with full list of members
filed on: 9th, August 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Sun, 29th Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 19th Mar 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 2nd Jun 2015: 6.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 17th Dec 2014. New Address: Tudor Court Opus Avenue York Business Park York YO26 6RS. Previous address: Evans Millshaw Leeds West Yorkshire LS11 8EG
filed on: 17th, December 2014
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 30th Mar 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Wed, 8th Jan 2014 - the day director's appointment was terminated
filed on: 1st, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 8th Jan 2014 - the day director's appointment was terminated
filed on: 1st, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 19th Mar 2014 with full list of members
filed on: 17th, April 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 17th Apr 2014: 6.00 GBP
capital
|
|
AP02 |
New member appointment on Thu, 23rd Jan 2014.
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 20th Jan 2014 new director was appointed.
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 17th Jan 2014 - the day secretary's appointment was terminated
filed on: 17th, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, December 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 4th, December 2013
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 19th Mar 2013 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 19th Mar 2012 with full list of members
filed on: 20th, March 2012
| annual return
|
Free Download
(5 pages)
|
TM02 |
Fri, 13th Jan 2012 - the day secretary's appointment was terminated
filed on: 13th, January 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 13th Jan 2012 new director was appointed.
filed on: 13th, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 13th Jan 2012 - the day director's appointment was terminated
filed on: 13th, January 2012
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 13th Jan 2012
filed on: 13th, January 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Sat, 19th Mar 2011 with full list of members
filed on: 30th, March 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2010
filed on: 21st, July 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Fri, 19th Mar 2010 with full list of members
filed on: 24th, March 2010
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 30th Sep 2009: 4.00 GBP
filed on: 5th, October 2009
| capital
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2009
filed on: 6th, August 2009
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 20/03/2009 from c/o evans of leeds LIMITED millshaw leeds west yorkshire LS11 8EG
filed on: 20th, March 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 20th Mar 2009 with shareholders record
filed on: 20th, March 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Thu, 12th Feb 2009 Director appointed
filed on: 12th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 12th Feb 2009 Appointment terminated director
filed on: 12th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 12th Feb 2009 Director appointed
filed on: 12th, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2008
| incorporation
|
Free Download
(23 pages)
|