CH01 |
On Tue, 31st Jan 2023 director's details were changed
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 7th Dec 2023 director's details were changed
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 25th Sep 2023 - the day director's appointment was terminated
filed on: 2nd, October 2023
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, September 2023
| resolution
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, September 2023
| incorporation
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 7th Apr 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: Tue, 18th Jul 2023. New Address: 70 st. Mary Axe London EC3A 8BE. Previous address: Troy Mills Troy Road Horsforth Leeds LS18 5GN England
filed on: 18th, July 2023
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 5th Jul 2023 new director was appointed.
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Wed, 30th Mar 2022 to Thu, 7th Apr 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(1 page)
|
TM02 |
Thu, 7th Apr 2022 - the day secretary's appointment was terminated
filed on: 11th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 7th Apr 2022 - the day director's appointment was terminated
filed on: 11th, April 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 11th Apr 2022. New Address: Troy Mills Troy Road Horsforth Leeds LS18 5GN. Previous address: 101 New Road Side Horsforth Leeds LS18 4QD England
filed on: 11th, April 2022
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 7th Apr 2022 new director was appointed.
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 7th Apr 2022 new director was appointed.
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 7th Apr 2022 - the day director's appointment was terminated
filed on: 11th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 7th Apr 2022 new director was appointed.
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 18th Oct 2021. New Address: 101 New Road Side Horsforth Leeds LS18 4QD. Previous address: Rigton Grange Church Hill North Rigton Leeds LS17 0DB England
filed on: 18th, October 2021
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 15th Jun 2021 - the day director's appointment was terminated
filed on: 15th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Mar 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 31st Dec 2019. New Address: Rigton Grange Church Hill North Rigton Leeds LS17 0DB. Previous address: 101-103 New Road Side Horsforth Leeds West Yorkshire LS18 4QD
filed on: 31st, December 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Mar 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Thu, 28th Jan 2016 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 18th Feb 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Wed, 28th Jan 2015 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 12th Feb 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Tue, 28th Jan 2014 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 26th Feb 2014: 100.00 GBP
capital
|
|
MISC |
Amending 288A
filed on: 25th, February 2014
| miscellaneous
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 21st, August 2013
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 21st, August 2013
| resolution
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, August 2013
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 28th Jan 2013 with full list of members
filed on: 5th, February 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tue, 8th Jan 2013 director's details were changed
filed on: 8th, January 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 8th Jan 2013 secretary's details were changed
filed on: 8th, January 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 28th Jan 2012 with full list of members
filed on: 31st, January 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(9 pages)
|
AD01 |
Company moved to new address on Fri, 30th Dec 2011. Old Address: 97 New Road Side Morforth Leeds LS18 4QD
filed on: 30th, December 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 28th Jan 2011 with full list of members
filed on: 15th, April 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 13th, January 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 11th Mar 2010 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 28th Jan 2010 with full list of members
filed on: 11th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 11th Mar 2010 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2008
filed on: 27th, February 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 3rd Feb 2009 with shareholders record
filed on: 3rd, February 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Curr sho from 31/01/2009 to 31/03/2008
filed on: 18th, March 2008
| accounts
|
Free Download
(1 page)
|
288a |
On Tue, 4th Mar 2008 Director appointed
filed on: 4th, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 19th Feb 2008 New secretary appointed;new director appointed
filed on: 19th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 19th Feb 2008 Director resigned
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 19th Feb 2008 New secretary appointed;new director appointed
filed on: 19th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 19th Feb 2008 Director resigned
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 19th Feb 2008 Secretary resigned
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 19th Feb 2008 New director appointed
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 19th Feb 2008 Secretary resigned
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 19th Feb 2008 New director appointed
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2008
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2008
| incorporation
|
Free Download
(16 pages)
|