AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(7 pages)
|
CH03 |
On Thu, 30th Jun 2022 secretary's details were changed
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 30th Jun 2022 director's details were changed
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 30th Jun 2022 director's details were changed
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tue, 15th Sep 2020 director's details were changed
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 15th Sep 2020 director's details were changed
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 15th Sep 2020 secretary's details were changed
filed on: 15th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from No 1 Aire Street Leeds LS1 4PR England on Mon, 3rd Feb 2020 to 29 Temple Lane Copmanthorpe York YO23 3TB
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 17th, July 2019
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Sun, 1st Oct 2017 new director was appointed.
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 22nd Apr 2018 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sun, 22nd Apr 2018 secretary's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Units G11 & G12 Round Foundry Media Centre Foundry Street Leeds LS11 5QP England on Tue, 24th Apr 2018 to No 1 Aire Street Leeds LS1 4PR
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Sun, 1st Oct 2017: 11.00 GBP
filed on: 20th, December 2017
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sat, 30th Sep 2017
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 6 Saw Mill Yard Round Foundry Water Lane Leeds LS11 5WH on Mon, 26th Sep 2016 to Units G11 & G12 Round Foundry Media Centre Foundry Street Leeds LS11 5QP
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Apr 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 16th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th Apr 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 6 Saw Mill Yard Holbeck Leeds LS11 5WH England on Mon, 9th Mar 2015 to 6 Saw Mill Yard Round Foundry Water Lane Leeds LS11 5WH
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 36-38 4Th Floor the Calls Leeds LS2 7EW on Mon, 9th Mar 2015 to 6 Saw Mill Yard Round Foundry Water Lane Leeds LS11 5WH
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 3rd, January 2015
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 068302650001, created on Fri, 19th Dec 2014
filed on: 23rd, December 2014
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th Apr 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 29th May 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 15th Apr 2013
filed on: 18th, April 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 17th Apr 2013. Old Address: 1 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB United Kingdom
filed on: 17th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 13th, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 25th Feb 2012
filed on: 27th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Tue, 15th Nov 2011. Old Address: 21 Northgate Bradford West Yorkshire BD1 3JR United Kingdom
filed on: 15th, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th Feb 2011
filed on: 25th, March 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 25th Jan 2011
filed on: 25th, January 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 19th, November 2010
| accounts
|
Free Download
(5 pages)
|
AP03 |
On Wed, 10th Nov 2010, company appointed a new person to the position of a secretary
filed on: 10th, November 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 20th Sep 2010. Old Address: Weir House Bailey Hills Road Bingley West Yorkshire BD16 2RJ
filed on: 20th, September 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 20th Sep 2010 director's details were changed
filed on: 20th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 25th Feb 2010
filed on: 16th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Thu, 11th Mar 2010
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 11th Mar 2010 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 5th Aug 2009 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/09/2009 from the clock tower dalton mills dalton lane keighley west yorks BD21 4JH
filed on: 24th, September 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/2010 to 31/03/2010
filed on: 24th, August 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, February 2009
| incorporation
|
Free Download
(16 pages)
|