AA01 |
Accounting period ending changed to 2023-02-25 (was 2023-08-25).
filed on: 6th, November 2023
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-02-28
filed on: 18th, May 2023
| accounts
|
Free Download
(26 pages)
|
AA01 |
Previous accounting period shortened from 2022-02-26 to 2022-02-25
filed on: 22nd, February 2023
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-02-28
filed on: 24th, February 2022
| accounts
|
Free Download
(26 pages)
|
AA01 |
Previous accounting period shortened from 2021-02-27 to 2021-02-26
filed on: 26th, November 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Mayflower House 14 Pontefract Road Stourton Leeds West Yorkshire LS10 1TB. Change occurred on 2021-03-03. Company's previous address: Crown Point House 110 Hunslet Lane Leeds West Yorkshire LS10 1ES.
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-03-03 director's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2020-02-29
filed on: 26th, February 2021
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts data made up to 2019-02-28
filed on: 18th, November 2019
| accounts
|
Free Download
(24 pages)
|
AA |
Total exemption full accounts data made up to 2018-02-27
filed on: 25th, February 2019
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from 2018-02-28 to 2018-02-27
filed on: 28th, November 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 29th, November 2017
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 30th, November 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-02
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 26th, November 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-02
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 27th, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-02
filed on: 10th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 29th, November 2013
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2013-11-04
filed on: 4th, November 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-02
filed on: 22nd, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-02-29
filed on: 5th, December 2012
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Lion House 41 York Place Leeds West Yorkshire LS1 2ED United Kingdom on 2012-08-15
filed on: 15th, August 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Jason Granite Lion House 41 York Place Leeds Yorkshire LS1 2EN United Kingdom on 2012-06-08
filed on: 8th, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-02
filed on: 21st, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-02-28
filed on: 29th, November 2011
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2011-03-15
filed on: 15th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-02
filed on: 10th, March 2011
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2011-01-27: 100.00 GBP
filed on: 31st, January 2011
| capital
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2010-02-28
filed on: 24th, November 2010
| accounts
|
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on 2010-06-14
filed on: 14th, June 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2010-06-14
filed on: 14th, June 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2010-06-14
filed on: 14th, June 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-03-19
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-02-02
filed on: 5th, March 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from First Floor Rutland House 42 Call Lane Leeds West Yorkshire LS1 6DT on 2009-12-10
filed on: 10th, December 2009
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2009-12-10
filed on: 10th, December 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2008-02-29
filed on: 3rd, September 2009
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-02-28
filed on: 3rd, September 2009
| accounts
|
Free Download
(4 pages)
|
288a |
On 2009-07-23 Director and secretary appointed
filed on: 23rd, July 2009
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Memorandum of Association
filed on: 26th, June 2009
| resolution
|
Free Download
(18 pages)
|
122 |
Nc dec already adjusted 03/06/09
filed on: 26th, June 2009
| capital
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/06/2009 from titan house station road horsforth leeds west yorkshire LS18 5PA
filed on: 16th, June 2009
| address
|
Free Download
(1 page)
|
288b |
On 2009-06-16 Appointment terminated secretary
filed on: 16th, June 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to 2009-03-06 - Annual return with full member list
filed on: 6th, March 2009
| annual return
|
Free Download
(6 pages)
|
288c |
Secretary's change of particulars
filed on: 6th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2008-05-09 Appointment terminated secretary
filed on: 9th, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-04-23 Secretary appointed
filed on: 23rd, April 2008
| officers
|
Free Download
(2 pages)
|
363s |
Period up to 2008-02-19 - Annual return with full member list
filed on: 19th, February 2008
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to 2008-02-19 - Annual return with full member list
filed on: 19th, February 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2007-02-28
filed on: 14th, January 2008
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2007-02-28
filed on: 14th, January 2008
| accounts
|
Free Download
(4 pages)
|
363s |
Period up to 2007-05-02 - Annual return with full member list
filed on: 2nd, May 2007
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return drawn up to 2007-05-02 (Director's particulars changed)
annual return
|
|
363s |
Period up to 2007-05-02 - Annual return with full member list
filed on: 2nd, May 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to 2006-03-16 - Annual return with full member list
filed on: 16th, March 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to 2006-03-16 - Annual return with full member list
filed on: 16th, March 2006
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 15/02/05 from: m proudlock & company titan house station road horsforth leeds LS18 5PA
filed on: 15th, February 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/02/05 from: m proudlock & company titan house station road horsforth leeds LS18 5PA
filed on: 15th, February 2005
| address
|
Free Download
(1 page)
|
288a |
On 2005-02-15 New director appointed
filed on: 15th, February 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005-02-15 New secretary appointed
filed on: 15th, February 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005-02-15 New secretary appointed
filed on: 15th, February 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005-02-15 New director appointed
filed on: 15th, February 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 2005-02-09 Director resigned
filed on: 9th, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005-02-09 Director resigned
filed on: 9th, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005-02-09 Secretary resigned
filed on: 9th, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005-02-09 Secretary resigned
filed on: 9th, February 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 9th, February 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 9th, February 2005
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, February 2005
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 2nd, February 2005
| incorporation
|
Free Download
(6 pages)
|