AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 7th, July 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 5th, August 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from New Devonshire House Devonshire Street Keighley BD21 2AU United Kingdom on Wed, 22nd Sep 2021 to Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS
filed on: 22nd, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 7th, July 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 13th, July 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 15th, July 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 21st, August 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Mon, 13th Feb 2017 new director was appointed.
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 13th Feb 2017
filed on: 24th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Clockwork Finance Limited 5th Floor Lowry House Marble Street Manchester M2 3AW on Thu, 14th Jul 2016 to New Devonshire House Devonshire Street Keighley BD21 2AU
filed on: 14th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 5th Jan 2016
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 5th Jan 2015
filed on: 8th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 8th Jan 2015: 12.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 6th, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 5th Jan 2014
filed on: 27th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 27th Jan 2014: 12.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 4th, April 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Mon, 14th Jan 2013 director's details were changed
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Jan 2013
filed on: 14th, January 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 14th Aug 2012. Old Address: C/O the Needle Partnership Llp West One 114 Wellington Street Leeds LS1 1BA England
filed on: 14th, August 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 23rd, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th Jan 2012
filed on: 27th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 21st, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 5th Jan 2011
filed on: 16th, February 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 17th Jan 2011
filed on: 17th, January 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 27th Sep 2010. Old Address: Suite 1 E Gledhow Mount Mansion Roxholme Grove Leeds West Yorkshire LS7 4JJ
filed on: 27th, September 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 31st, March 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 5th Jan 2010
filed on: 26th, January 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 14th Dec 2009
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, December 2009
| resolution
|
Free Download
(2 pages)
|
288a |
On Wed, 3rd Jun 2009 Director appointed
filed on: 3rd, June 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 6th Apr 2009 Appointment terminated director
filed on: 6th, April 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/03/2009 from the needle partnership suite 1E gledhow mount mansion roxholme grove leeds west yorks LS7 4JJ
filed on: 12th, March 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 27th Jan 2009 with complete member list
filed on: 27th, January 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2008
filed on: 16th, December 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Sun, 2nd Nov 2008 with complete member list
filed on: 2nd, November 2008
| annual return
|
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 28th, October 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 16th, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 16th Jun 2008 Director appointed
filed on: 16th, June 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 3rd Jun 2008 Director appointed
filed on: 3rd, June 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 03/06/2008 from expired contracts the bristol office, 2 southfield road westbury-on-trym BS9 3BHBS9 3BH
filed on: 3rd, June 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/2009 to 31/05/2008
filed on: 3rd, June 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/04/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 14th, April 2008
| address
|
Free Download
(1 page)
|
288b |
On Mon, 17th Mar 2008 Appointment terminated secretary
filed on: 17th, March 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 22nd Jan 2008 with complete member list
filed on: 22nd, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Tue, 22nd Jan 2008 with complete member list
filed on: 22nd, January 2008
| annual return
|
Free Download
(2 pages)
|
288b |
On Wed, 7th Mar 2007 Secretary resigned
filed on: 7th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 7th Mar 2007 Secretary resigned
filed on: 7th, March 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 10 shares on Fri, 5th Jan 2007. Value of each share 1 £, total number of shares: 12.
filed on: 22nd, February 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 10 shares on Fri, 5th Jan 2007. Value of each share 1 £, total number of shares: 12.
filed on: 22nd, February 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Mon, 29th Jan 2007 New secretary appointed;new director appointed
filed on: 29th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 29th Jan 2007 New secretary appointed;new director appointed
filed on: 29th, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Fri, 5th Jan 2007 Director resigned
filed on: 5th, January 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, January 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, January 2007
| incorporation
|
Free Download
(13 pages)
|
288b |
On Fri, 5th Jan 2007 Director resigned
filed on: 5th, January 2007
| officers
|
Free Download
(1 page)
|