AA |
Full accounts data made up to Saturday 30th September 2023
filed on: 24th, December 2023
| accounts
|
Free Download
|
AAMD |
Amended full accounts for the period to Friday 30th September 2022
filed on: 14th, June 2023
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts data made up to Friday 30th September 2022
filed on: 5th, June 2023
| accounts
|
Free Download
(15 pages)
|
CH02 |
Directors's details were changed on Tuesday 1st October 2019
filed on: 5th, October 2022
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Tuesday 1st October 2019
filed on: 22nd, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th September 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th September 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address 3175 Century Way Thorpe Park Leeds LS15 8ZB. Change occurred on Monday 17th December 2018. Company's previous address: Yew Trees Main Street North Aberford Leeds LS25 3AA England.
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 30th September 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(16 pages)
|
AA |
Group of companies' accounts made up to Friday 30th September 2016
filed on: 5th, July 2017
| accounts
|
Free Download
(33 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th June 2017
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, December 2016
| resolution
|
Free Download
(15 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, November 2016
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 31st October 2016.
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 31st October 2016.
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Yew Trees Main Street North Aberford Leeds LS25 3AA. Change occurred on Wednesday 9th November 2016. Company's previous address: Lyon Way St Albans Hertfordshire AL4 0LQ.
filed on: 9th, November 2016
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 31st October 2016
filed on: 4th, November 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 31st October 2016
filed on: 4th, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 31st October 2016
filed on: 4th, November 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 31st October 2016
filed on: 4th, November 2016
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Monday 31st October 2016) of a secretary
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
AP02 |
Appointment (date: Monday 31st October 2016) of a member
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Wednesday 30th September 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(27 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 2nd May 2016
filed on: 6th, May 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
500000.00 GBP is the capital in company's statement on Friday 6th May 2016
capital
|
|
CH01 |
On Sunday 1st May 2016 director's details were changed
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 15th, January 2016
| auditors
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 20th, October 2015
| capital
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Tuesday 30th September 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(28 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd May 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Monday 18th May 2015
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 13th March 2015
filed on: 22nd, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 13th March 2015
filed on: 22nd, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Monday 30th September 2013
filed on: 3rd, July 2014
| accounts
|
Free Download
(28 pages)
|
AP03 |
Appointment (date: Friday 20th June 2014) of a secretary
filed on: 20th, June 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Friday 20th June 2014) of a secretary
filed on: 20th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 18th June 2014.
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 2nd May 2014
filed on: 21st, May 2014
| annual return
|
Free Download
(6 pages)
|
AP04 |
Appointment (date: Monday 19th May 2014) of a secretary
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
AP02 |
Appointment (date: Monday 19th May 2014) of a member
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 31st, March 2014
| resolution
|
Free Download
(60 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, March 2014
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 25th March 2014
filed on: 25th, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 25th March 2014
filed on: 25th, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 25th March 2014
filed on: 25th, March 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Sunday 31st March 2013 (was Monday 30th September 2013).
filed on: 20th, December 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd May 2013
filed on: 3rd, May 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st March 2012
filed on: 7th, September 2012
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 19th April 2012
filed on: 19th, April 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st March 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 19th August 2011
filed on: 1st, November 2011
| annual return
|
Free Download
(8 pages)
|
CH01 |
On Saturday 14th November 2009 director's details were changed
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 14th November 2009 director's details were changed
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 14th November 2009 director's details were changed
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 14th November 2009 director's details were changed
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 14th November 2009 director's details were changed
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2010
filed on: 24th, September 2010
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 19th August 2010
filed on: 20th, September 2010
| annual return
|
Free Download
(8 pages)
|
CH01 |
On Thursday 5th November 2009 director's details were changed
filed on: 3rd, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 5th November 2009 director's details were changed
filed on: 3rd, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 5th November 2009 director's details were changed
filed on: 3rd, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 5th November 2009 director's details were changed
filed on: 3rd, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 5th November 2009 director's details were changed
filed on: 3rd, September 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st August 2010 to Wednesday 31st March 2010
filed on: 2nd, August 2010
| accounts
|
Free Download
(3 pages)
|
SH01 |
500000.00 GBP is the capital in company's statement on Thursday 3rd December 2009
filed on: 21st, December 2009
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 18th, December 2009
| resolution
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, December 2009
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 27th, November 2009
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed visionary inspiration LIMITEDcertificate issued on 27/11/09
filed on: 27th, November 2009
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Thursday 26th November 2009
change of name
|
|
AP01 |
New director appointment on Friday 20th November 2009.
filed on: 20th, November 2009
| officers
|
Free Download
(3 pages)
|
SH01 |
60.00 GBP is the capital in company's statement on Thursday 5th November 2009
filed on: 16th, November 2009
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Saturday 14th November 2009
filed on: 14th, November 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 14th November 2009.
filed on: 14th, November 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 14th November 2009.
filed on: 14th, November 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 14th November 2009.
filed on: 14th, November 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 14th November 2009.
filed on: 14th, November 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 14th November 2009.
filed on: 14th, November 2009
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Saturday 14th November 2009 from , 3Rd Floor White Rose House, 28a York Place, Leeds, West Yorkshire, LS1 2EZ, Uk
filed on: 14th, November 2009
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, August 2009
| incorporation
|
Free Download
(13 pages)
|