CH01 |
On Wed, 12th Jul 2023 director's details were changed
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from PO Box C/O Sleek 107 Kirkgate Leeds LS1 6DP England on Thu, 13th Jul 2023 to C/O Sleek Accountants 107 Kirkgate Leeds
filed on: 13th, July 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Butts Court Green Dragon Yard Leeds LS1 5JS England on Wed, 12th Jul 2023 to PO Box C/O Sleek 107 Kirkgate Leeds LS1 6DP
filed on: 12th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 5th, January 2022
| accounts
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 36 Park Row Leeds LS1 5JL on Mon, 8th Jun 2020 to 6 Butts Court Green Dragon Yard Leeds LS1 5JS
filed on: 8th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Fri, 24th May 2019 director's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2019
filed on: 25th, April 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Thu, 28th Feb 2019
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 28th Feb 2019 new director was appointed.
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Sat, 30th Jun 2018 from Sun, 31st Dec 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 31st Jul 2015
filed on: 3rd, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed echo shock LIMITEDcertificate issued on 08/05/15
filed on: 8th, May 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Change of registered address from 34 Park Cross Street Leeds West Yorkshire LS1 2QH on Fri, 8th May 2015 to 36 Park Row Leeds LS1 5JL
filed on: 8th, May 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 2nd Feb 2015 new director was appointed.
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 2nd Feb 2015
filed on: 19th, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st Jul 2014
filed on: 17th, September 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 5th Feb 2014. Old Address: Danwood House 126 Gelderd Road Leeds West Yorkshire LS12 6DQ United Kingdom
filed on: 5th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 31st Jul 2013
filed on: 23rd, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 23rd Aug 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 31st Jul 2012
filed on: 9th, August 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 10th May 2012 director's details were changed
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Sat, 31st Dec 2011 from Sun, 31st Jul 2011
filed on: 17th, April 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 31st Jul 2011
filed on: 9th, August 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 11th May 2011. Old Address: 5 Beaconsfield Court Garforth Leeds West Yorkshire LS25 1QH
filed on: 11th, May 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Jul 2010
filed on: 21st, April 2011
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 20th Apr 2011
filed on: 20th, April 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 31st Jul 2010 director's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 31st Jul 2010
filed on: 4th, August 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2009
filed on: 24th, June 2010
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 6th Oct 2009
filed on: 6th, October 2009
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 6th Oct 2009. Old Address: Mazars House, Gelderd Lane Gildersome Leeds West Yorkshire LS27 7JN
filed on: 6th, October 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 31st Jul 2009
filed on: 6th, October 2009
| annual return
|
Free Download
(5 pages)
|
353 |
Location of register of members
filed on: 6th, October 2009
| address
|
Free Download
(1 page)
|
AP03 |
On Tue, 6th Oct 2009, company appointed a new person to the position of a secretary
filed on: 6th, October 2009
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Jul 2008
filed on: 11th, September 2008
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2007
filed on: 11th, September 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Thu, 4th Sep 2008 with complete member list
filed on: 4th, September 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's particulars changed
filed on: 23rd, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 23rd, November 2007
| officers
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 10th, August 2007
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 10th, August 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Fri, 10th Aug 2007 with complete member list
filed on: 10th, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Fri, 10th Aug 2007 with complete member list
filed on: 10th, August 2007
| annual return
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Tue, 1st Aug 2006. Value of each share 1 £, total number of shares: 100.
filed on: 31st, March 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Tue, 1st Aug 2006. Value of each share 1 £, total number of shares: 100.
filed on: 31st, March 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Fri, 4th Aug 2006 New director appointed
filed on: 4th, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 4th Aug 2006 New director appointed
filed on: 4th, August 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/08/06 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 4th, August 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/08/06 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 4th, August 2006
| address
|
Free Download
(1 page)
|
288b |
On Thu, 3rd Aug 2006 Director resigned
filed on: 3rd, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 3rd Aug 2006 Secretary resigned
filed on: 3rd, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 3rd Aug 2006 New secretary appointed
filed on: 3rd, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 3rd Aug 2006 Director resigned
filed on: 3rd, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 3rd Aug 2006 Secretary resigned
filed on: 3rd, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 3rd Aug 2006 New secretary appointed
filed on: 3rd, August 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, July 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, July 2006
| incorporation
|
Free Download
(16 pages)
|