AD01 |
Registered office address changed from Ellington House 9 Savannah Way Leeds Valley Park Leeds West Yorkshire LS10 1AB to No. 1 the Square Thorpe Park View Thorpe Park Leeds LS15 8GH on November 17, 2023
filed on: 17th, November 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 31, 2023
filed on: 11th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On August 25, 2023 new director was appointed.
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 3rd, January 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 25th, September 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(11 pages)
|
TM02 |
Secretary appointment termination on April 30, 2020
filed on: 21st, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: April 2, 2019
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On April 2, 2019 new director was appointed.
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 4th, September 2018
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: March 28, 2018
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 28, 2018
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 28, 2018
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 28, 2018
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 28, 2018
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On November 28, 2017 - new secretary appointed
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 3, 2017 new director was appointed.
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 28, 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 31, 2017
filed on: 9th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: December 9, 2016
filed on: 19th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(9 pages)
|
AP01 |
On February 1, 2016 new director was appointed.
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
On June 1, 2016 - new secretary appointed
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 27, 2016
filed on: 27th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 8, 2016
filed on: 13th, April 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 14, 2015 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on August 14, 2015: 1.00 GBP
capital
|
|
AP01 |
On March 23, 2015 new director was appointed.
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 30, 2014
filed on: 13th, February 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to August 16, 2014 with full list of members
filed on: 16th, August 2014
| annual return
|
Free Download
(6 pages)
|
CH01 |
On July 31, 2014 director's details were changed
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 31, 2014 director's details were changed
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 31, 2014 director's details were changed
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 31, 2014 director's details were changed
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 31, 2014 director's details were changed
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 31, 2014 director's details were changed
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 31, 2014 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 31, 2014 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 31, 2014 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 31, 2014 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 31, 2014 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 31, 2014 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 2, 2014
filed on: 2nd, June 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On June 2, 2014 - new secretary appointed
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 7, 2014. Old Address: Ellington House 9 Savannah Way Leeds Valley Park Leeds West Yorkshire LS10 1AB England
filed on: 7th, April 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 7, 2014. Old Address: Enterprise House 1 Apex View Leeds West Yorkshire LS11 9BH United Kingdom
filed on: 7th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(8 pages)
|
AP01 |
On November 29, 2013 new director was appointed.
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2014 to September 30, 2013
filed on: 2nd, October 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2013
| incorporation
|
|