TM01 |
16th November 2023 - the day director's appointment was terminated
filed on: 28th, November 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 22nd August 2023. New Address: Floor 2 10 Wellington Place Leeds LS1 4AP. Previous address: Floor 2 10 Wellington Place Leeds LS1 2HJ
filed on: 22nd, August 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 19th August 2023. New Address: Floor 2 10 Wellington Place Leeds LS1 2HJ. Previous address: Unit 4 Meadowcourt Millshaw Leeds West Yorkshire LS11 8LZ
filed on: 19th, August 2023
| address
|
Free Download
(2 pages)
|
TM01 |
9th June 2023 - the day director's appointment was terminated
filed on: 12th, July 2023
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 15th June 2023: 11001.00 GBP
filed on: 11th, July 2023
| capital
|
Free Download
(3 pages)
|
TM01 |
11th May 2023 - the day director's appointment was terminated
filed on: 16th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st March 2022
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th October 2022
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th January 2022
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st August 2021
filed on: 2nd, September 2022
| accounts
|
Free Download
|
AUD |
Resignation of an auditor
filed on: 2nd, December 2021
| auditors
|
Free Download
(1 page)
|
TM01 |
12th November 2021 - the day director's appointment was terminated
filed on: 15th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
16th September 2021 - the day director's appointment was terminated
filed on: 10th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st August 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 4th January 2021 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th January 2021 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th January 2021
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th January 2021
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
4th January 2021 - the day director's appointment was terminated
filed on: 29th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st August 2019
filed on: 14th, May 2020
| accounts
|
Free Download
(22 pages)
|
TM01 |
12th December 2019 - the day director's appointment was terminated
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(23 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(23 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(27 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(26 pages)
|
TM01 |
22nd September 2015 - the day director's appointment was terminated
filed on: 21st, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 22nd August 2015 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 26th August 2015: 1001.00 GBP
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(27 pages)
|
AR01 |
Annual return drawn up to 22nd August 2014 with full list of members
filed on: 6th, October 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 6th October 2014: 1001.00 GBP
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to 22nd August 2013 with full list of members
filed on: 7th, October 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2012
filed on: 20th, February 2013
| accounts
|
Free Download
(29 pages)
|
AR01 |
Annual return drawn up to 22nd August 2012 with full list of members
filed on: 19th, October 2012
| annual return
|
Free Download
(7 pages)
|
TM01 |
6th June 2012 - the day director's appointment was terminated
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2011
filed on: 23rd, April 2012
| accounts
|
Free Download
(30 pages)
|
AR01 |
Annual return drawn up to 22nd August 2011 with full list of members
filed on: 23rd, August 2011
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2nd June 2011
filed on: 2nd, June 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2nd June 2011
filed on: 2nd, June 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2nd June 2011
filed on: 2nd, June 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Hartley House Stanningley Road Leeds LS12 3AU United Kingdom on 6th May 2011
filed on: 6th, May 2011
| address
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 18th August 2010: 1001.00 GBP
filed on: 20th, August 2010
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 19th August 2010
filed on: 19th, August 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th August 2010
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th August 2010
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th August 2010
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th August 2010
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th August 2010
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
19th August 2010 - the day secretary's appointment was terminated
filed on: 19th, August 2010
| officers
|
Free Download
(1 page)
|
TM01 |
19th August 2010 - the day director's appointment was terminated
filed on: 19th, August 2010
| officers
|
Free Download
(1 page)
|
TM01 |
19th August 2010 - the day director's appointment was terminated
filed on: 19th, August 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, August 2010
| incorporation
|
Free Download
(31 pages)
|