CS01 |
Confirmation statement with no updates Sat, 11th Nov 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 1st, September 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Fri, 11th Nov 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(13 pages)
|
AD01 |
Address change date: Wed, 2nd Mar 2022. New Address: 2-3 Sheepscar Court C.A.R.E. Cfe 2-3 Sheeps Caourt, Northside Business Park Leeds West Yorkshire LS7 2BB. Previous address: Capital House Northside Business Park Suite 3-4 Ground Floor Leeds LS7 2BB England
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 26th Nov 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Nov 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Nov 2019
filed on: 7th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 8th Aug 2019. New Address: Capital House Northside Business Park Suite 3-4 Ground Floor Leeds LS7 2BB. Previous address: Dunbar Business Centre Suite 7, Dunbar Business Centre Unit 2-3, Sheepscar Court Leeds West Yorkshire LS7 2BB
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(12 pages)
|
AP01 |
On Sat, 1st Dec 2018 new director was appointed.
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Nov 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Sat, 1st Dec 2018 new director was appointed.
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(12 pages)
|
PSC01 |
Notification of a person with significant control Fri, 8th Dec 2017
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th Nov 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 1st, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 26th Nov 2016
filed on: 10th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 1st, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 26th Nov 2015, no shareholders list
filed on: 29th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 19th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 26th Nov 2014, no shareholders list
filed on: 26th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Tue, 14th Jan 2014. Old Address: Unit 45 Unity Business Centre 26 Roundhay Street Leeds Yorkshire & Humber LS7 1AB
filed on: 14th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 26th Nov 2013, no shareholders list
filed on: 18th, December 2013
| annual return
|
Free Download
(1 page)
|
AP01 |
On Mon, 9th Dec 2013 new director was appointed.
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2012
filed on: 17th, October 2013
| accounts
|
Free Download
(13 pages)
|
TM01 |
Wed, 24th Jul 2013 - the day director's appointment was terminated
filed on: 24th, July 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 4th Apr 2013. Old Address: Unit 49 Unity Business Centre 26 Roundhay Road Leeds West Yorkshire LS7 1AB
filed on: 4th, April 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 20th Mar 2013 new director was appointed.
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 26th Nov 2012, no shareholders list
filed on: 27th, November 2012
| annual return
|
Free Download
(2 pages)
|
TM01 |
Tue, 9th Oct 2012 - the day director's appointment was terminated
filed on: 9th, October 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 11th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 26th Nov 2011, no shareholders list
filed on: 28th, November 2011
| annual return
|
Free Download
(1 page)
|
TM01 |
Mon, 31st Oct 2011 - the day director's appointment was terminated
filed on: 31st, October 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 18th Aug 2011 new director was appointed.
filed on: 18th, August 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 18th, August 2011
| accounts
|
Free Download
(1 page)
|
TM01 |
Wed, 17th Aug 2011 - the day director's appointment was terminated
filed on: 17th, August 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 26th Nov 2010, no shareholders list
filed on: 30th, November 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 29th, August 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 13th Aug 2010. Old Address: Unit 7 First Floor Bridge House Balm Road Leeds West Yorkshire LS10 2TP
filed on: 13th, August 2010
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 27th May 2010 new director was appointed.
filed on: 27th, May 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 27th Jan 2010 - the day director's appointment was terminated
filed on: 27th, January 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 27th Jan 2010 new director was appointed.
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 15th Oct 2009 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 26th Nov 2009, no shareholders list
filed on: 2nd, December 2009
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 15th Oct 2009 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 15th Oct 2009 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 25th Sep 2009 Director appointed
filed on: 25th, September 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/07/2009 from cussins house room 206 wood street doncaster DN1 3LW united kingdom
filed on: 16th, July 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, November 2008
| incorporation
|
Free Download
(16 pages)
|