TM01 |
Director's appointment was terminated on Friday 28th July 2023
filed on: 31st, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 31st March 2023
filed on: 21st, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 10th November 2022.
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 10th November 2022.
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 9th, May 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 10th, May 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 6th October 2020 director's details were changed
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 6th October 2020 director's details were changed
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 29th October 2019 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Cja Property Management 35 Brook Street West Yorkshire Ilkley LS29 8AG. Change occurred on Tuesday 29th October 2019. Company's previous address: 35 Brook Street Ilkley LS29 8AG United Kingdom.
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 15th October 2019.
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 15th October 2019
filed on: 15th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 15th October 2019
filed on: 15th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 14th, May 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: Tuesday 31st July 2018) of a secretary
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Tuesday 24th July 2018) of a secretary
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 35 Brook Street Ilkley LS29 8AG. Change occurred on Tuesday 24th July 2018. Company's previous address: Dacres Commercial 1-5 the Grove Ilkley LS29 9HS England.
filed on: 24th, July 2018
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 20th December 2017
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 16th, August 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Dacres Commercial 1-5 the Grove Ilkley LS29 9HS. Change occurred on Monday 12th June 2017. Company's previous address: Regent House Queen Street Leeds West Yorkshire LS1 2TW.
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return, no members record, drawn up to Sunday 17th January 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 26th August 2015.
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Saturday 17th January 2015
filed on: 2nd, February 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 14th August 2014 director's details were changed
filed on: 22nd, September 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 14th July 2014.
filed on: 22nd, September 2014
| officers
|
Free Download
(3 pages)
|
CH03 |
On Thursday 14th August 2014 secretary's details were changed
filed on: 2nd, September 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address Regent House Queen Street Leeds West Yorkshire LS1 2TW. Change occurred on Saturday 30th August 2014. Company's previous address: C/O 9 High Moor Grange Flat 9 Moor Road Bramhope Leeds LS16 9HJ.
filed on: 30th, August 2014
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 14th July 2014
filed on: 30th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 15th, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return, no members record, drawn up to Friday 17th January 2014
filed on: 20th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 29th, April 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return, no members record, drawn up to Thursday 17th January 2013
filed on: 4th, February 2013
| annual return
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Wednesday 28th November 2012) of a secretary
filed on: 28th, November 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 27th November 2012 from Pear Tree Cottage Leathley Lane Leathley Otley North Yorkshire LS21 2JY
filed on: 27th, November 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 27th November 2012
filed on: 27th, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 27th November 2012.
filed on: 27th, November 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 27th November 2012
filed on: 27th, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 27th November 2012.
filed on: 27th, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 27th November 2012
filed on: 27th, November 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 4th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return, no members record, drawn up to Tuesday 17th January 2012
filed on: 9th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 14th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return, no members record, drawn up to Monday 17th January 2011
filed on: 1st, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 3rd, October 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Sunday 17th January 2010 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Sunday 17th January 2010
filed on: 2nd, March 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 21st, April 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Thursday 5th February 2009 - Annual return with full member list
filed on: 5th, February 2009
| annual return
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2008
filed on: 16th, April 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Monday 31st March 2008 - Annual return with full member list
filed on: 31st, March 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st January 2007
filed on: 16th, November 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st January 2007
filed on: 16th, November 2007
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 23rd January 2007 - Annual return with full member list
filed on: 23rd, January 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Tuesday 23rd January 2007 - Annual return with full member list
filed on: 23rd, January 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 05/06/06 from: c/o euro aluminum systems LIMITED, bradley junction ind est, leeds road, huddersfield west yorkshire HD2 1UR
filed on: 5th, June 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/06/06 from: c/o euro aluminum systems LIMITED, bradley junction ind est, leeds road, huddersfield west yorkshire HD2 1UR
filed on: 5th, June 2006
| address
|
Free Download
(1 page)
|
288a |
On Monday 6th February 2006 New secretary appointed;new director appointed
filed on: 6th, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On Monday 6th February 2006 Secretary resigned
filed on: 6th, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On Monday 6th February 2006 Director resigned
filed on: 6th, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On Monday 6th February 2006 Secretary resigned
filed on: 6th, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On Monday 6th February 2006 New director appointed
filed on: 6th, February 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/02/06 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 6th, February 2006
| address
|
Free Download
(1 page)
|
288b |
On Monday 6th February 2006 Director resigned
filed on: 6th, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On Monday 6th February 2006 New secretary appointed;new director appointed
filed on: 6th, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On Monday 6th February 2006 New director appointed
filed on: 6th, February 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/02/06 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 6th, February 2006
| address
|
Free Download
(1 page)
|
288b |
On Friday 3rd February 2006 Director resigned
filed on: 3rd, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On Friday 3rd February 2006 Director resigned
filed on: 3rd, February 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, January 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 17th, January 2006
| incorporation
|
Free Download
(16 pages)
|