AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates April 19, 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates April 19, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 062198950003, created on May 14, 2021
filed on: 18th, May 2021
| mortgage
|
Free Download
(47 pages)
|
MR01 |
Registration of charge 062198950002, created on May 14, 2021
filed on: 14th, May 2021
| mortgage
|
Free Download
(47 pages)
|
CS01 |
Confirmation statement with no updates April 19, 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 11th, September 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates April 19, 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Mazars Llp 3 Wellington Place Leeds LS1 4AP England to 260 Barnsley Road Cudworth Barnsley S72 8SU on May 15, 2020
filed on: 15th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 062198950001, created on October 30, 2019
filed on: 6th, November 2019
| mortgage
|
Free Download
(51 pages)
|
CS01 |
Confirmation statement with updates April 19, 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from Mazars House, Gelderd Road Gildersome Leeds LS27 7JN to C/O Mazars Llp 3 Wellington Place Leeds LS1 4AP on December 6, 2018
filed on: 6th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 19, 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates April 19, 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 8th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 19, 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 27, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 19, 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 3rd, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 19, 2014 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(6 pages)
|
CH03 |
On March 31, 2012 secretary's details were changed
filed on: 23rd, April 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On March 31, 2012 director's details were changed
filed on: 23rd, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 31, 2012 director's details were changed
filed on: 23rd, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 19, 2013 with full list of members
filed on: 23rd, April 2013
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, February 2013
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 19, 2012 with full list of members
filed on: 30th, May 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On April 1, 2011 director's details were changed
filed on: 15th, November 2011
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 11th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 19, 2011 with full list of members
filed on: 27th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 19, 2010 with full list of members
filed on: 4th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On April 19, 2010 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 19, 2010 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 19th, January 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to May 15, 2009
filed on: 15th, May 2009
| annual return
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 22nd, January 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to August 20, 2008
filed on: 20th, August 2008
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 30/04/2008 to 31/03/2008
filed on: 16th, April 2008
| accounts
|
Free Download
(1 page)
|
288a |
On May 24, 2007 New secretary appointed;new director appointed
filed on: 24th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On May 24, 2007 New director appointed
filed on: 24th, May 2007
| officers
|
Free Download
(2 pages)
|
288b |
On May 24, 2007 Director resigned
filed on: 24th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 24, 2007 Secretary resigned
filed on: 24th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On May 24, 2007 New director appointed
filed on: 24th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On May 24, 2007 New secretary appointed;new director appointed
filed on: 24th, May 2007
| officers
|
Free Download
(2 pages)
|
288b |
On May 24, 2007 Secretary resigned
filed on: 24th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 24, 2007 Director resigned
filed on: 24th, May 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on May 2, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 17th, May 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on May 2, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 17th, May 2007
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, April 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, April 2007
| incorporation
|
|