AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 16th July 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 16th July 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 16th July 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th July 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 10th, September 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Thursday 20th July 2017
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th July 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thursday 20th July 2017
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Tuesday 6th November 2018.
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 16th July 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 16th July 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Suite 1C Chapel Allerton House 114 Harrogate Road Leeds LS7 4NY. Change occurred on Wednesday 21st June 2017. Company's previous address: C/O Mha Macintyre Hudson Peterbridge House the Lakes Northampton NN4 7HB.
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 8th March 2016
filed on: 10th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 16th July 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(5 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 3 Nelson Court Methley Leeds LS26 9LJ
filed on: 17th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 16th July 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 17th July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th July 2014
filed on: 16th, July 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th April 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on Wednesday 9th April 2014
capital
|
|
CH01 |
On Wednesday 9th April 2014 director's details were changed
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 9th April 2014 from C/O Macintyre Hudson Llp Peterbridge House the Lakes Northampton Northants NN4 7HB United Kingdom
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 9th April 2013
filed on: 15th, April 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 15th April 2013 director's details were changed
filed on: 15th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th April 2012
filed on: 3rd, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th April 2011
filed on: 9th, May 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 14th March 2011 from 5 Madison Court George Mann Road Hunslet Leeds LS10 1DJ United Kingdom
filed on: 14th, March 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 17th, November 2010
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 26th July 2010.
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 9th April 2010 director's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 9th April 2010
filed on: 9th, April 2010
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Thursday 5th November 2009
filed on: 5th, November 2009
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 5th November 2009
filed on: 5th, November 2009
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 5th November 2009
filed on: 5th, November 2009
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 5th November 2009
filed on: 5th, November 2009
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 14th, October 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Wednesday 15th April 2009 - Annual return with full member list
filed on: 15th, April 2009
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 9th, April 2008
| incorporation
|
Free Download
(16 pages)
|