AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 13th October 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th October 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 4th, August 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 15th October 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 15th October 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 28th October 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 30th October 2019 director's details were changed
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 15th October 2019
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 4th June 2019: 68.00 GBP
filed on: 29th, August 2019
| capital
|
Free Download
(7 pages)
|
SH03 |
Purchase of own shares
filed on: 19th, August 2019
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 4th June 2019
filed on: 16th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 28th, May 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Kenneth Hodgson House 1st Floor 18 Park Row Leeds West Yorkshire LS1 5JA on 11th March 2019 to 12 Greek Street Leeds LS1 5RU
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th October 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 30th November 2017: 102.00 GBP
filed on: 3rd, September 2018
| capital
|
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, August 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 6th, August 2018
| resolution
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 28th October 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 28th October 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 25th, June 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 11th February 2016
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th October 2015
filed on: 13th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 13th November 2015: 9.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 8th, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th October 2014
filed on: 31st, October 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 18th, June 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 2 Wellington Place Leeds West Yorkshire LS1 4AP on 7th April 2014
filed on: 7th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th October 2013
filed on: 8th, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 26th, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th October 2012
filed on: 21st, November 2012
| annual return
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 31st October 2012 to 31st March 2013
filed on: 12th, April 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th April 2012
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Avon Lodge Avon Court Shadwell Leeds West Yorkshire LS17 8HJ United Kingdom on 2nd April 2012
filed on: 2nd, April 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th March 2012
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th March 2012
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, October 2011
| incorporation
|
Free Download
(7 pages)
|