AP01 |
New director was appointed on 19th December 2007
filed on: 25th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(11 pages)
|
AD04 |
Location of company register(s) has been changed to Unit 8 Millennium Drive Holbeck Leeds West Yorkshire LS11 5BP at an unknown date
filed on: 7th, April 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 4th April 2020 director's details were changed
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
AD04 |
Location of company register(s) has been changed to Unit 8 Millennium Drive Holbeck Leeds West Yorkshire LS11 5BP at an unknown date
filed on: 6th, April 2020
| address
|
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to Unit 8 Millennium Drive Holbeck Leeds West Yorkshire LS11 5BP at an unknown date
filed on: 6th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(12 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(12 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Cms 1 South Quay Victoria Quays Sheffield S2 5SY. Previous address: 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(12 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(12 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY at an unknown date
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2015
filed on: 19th, May 2016
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to 17th September 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 7th October 2015: 1000.00 GBP
capital
|
|
AA |
Small-sized company accounts made up to 31st December 2014
filed on: 10th, April 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 17th September 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 22nd September 2014: 1000.00 GBP
capital
|
|
SH01 |
Statement of Capital on 3rd February 2015: 1000.00 GBP
capital
|
|
AP01 |
New director was appointed on 1st August 2014
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2013
filed on: 21st, March 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 17th September 2013 with full list of members
filed on: 18th, September 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 31st December 2012
filed on: 8th, March 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 17th September 2012 with full list of members
filed on: 26th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 31st December 2011
filed on: 23rd, March 2012
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Unit 4 Park 2000 Westland Road Leeds West Yorkshire LS11 5AL on 13th October 2011
filed on: 13th, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th September 2011 with full list of members
filed on: 13th, October 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 5th October 2011 director's details were changed
filed on: 12th, October 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th October 2011 director's details were changed
filed on: 12th, October 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th July 2010 director's details were changed
filed on: 12th, October 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th October 2011 director's details were changed
filed on: 12th, October 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 28th July 2010 secretary's details were changed
filed on: 12th, October 2011
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2010
filed on: 12th, May 2011
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 17th September 2010 director's details were changed
filed on: 8th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th September 2010 director's details were changed
filed on: 8th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th September 2010 with full list of members
filed on: 8th, October 2010
| annual return
|
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 31st December 2009
filed on: 26th, March 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to 25th September 2009 with shareholders record
filed on: 25th, September 2009
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 13th, August 2009
| resolution
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2008
filed on: 17th, March 2009
| accounts
|
Free Download
(7 pages)
|
190 |
Location of debenture register
filed on: 30th, September 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/09/2008 from unit 4 millennium way park 2000 westland road leeds west yorkshire LS11 5AL
filed on: 30th, September 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 30th, September 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 30th September 2008 with shareholders record
filed on: 30th, September 2008
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 3rd, June 2008
| resolution
|
|
225 |
Accounting reference date extended from 30/09/2008 to 31/12/2008
filed on: 13th, May 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 28th January 2008 New director appointed
filed on: 28th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 28th January 2008 New director appointed
filed on: 28th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 28th January 2008 New secretary appointed;new director appointed
filed on: 28th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 28th January 2008 New director appointed
filed on: 28th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 28th January 2008 New secretary appointed;new director appointed
filed on: 28th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 28th January 2008 New director appointed
filed on: 28th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 28th January 2008 New director appointed
filed on: 28th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 28th January 2008 New director appointed
filed on: 28th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 23rd December 2007 Secretary resigned
filed on: 23rd, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 23rd December 2007 Director resigned
filed on: 23rd, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 23rd December 2007 Director resigned
filed on: 23rd, December 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/12/07 from: lacon house theobalds road london WC1X 8RW
filed on: 23rd, December 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/12/07 from: lacon house theobalds road london WC1X 8RW
filed on: 23rd, December 2007
| address
|
Free Download
(1 page)
|
288b |
On 23rd December 2007 Secretary resigned
filed on: 23rd, December 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed shelfco (no. 3475) LIMITEDcertificate issued on 07/11/07
filed on: 7th, November 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed shelfco (no. 3475) LIMITEDcertificate issued on 07/11/07
filed on: 7th, November 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, September 2007
| incorporation
|
Free Download
(24 pages)
|
NEWINC |
Incorporation
filed on: 17th, September 2007
| incorporation
|
Free Download
(24 pages)
|