AA |
Small company accounts for the period up to 2022-12-31
filed on: 5th, January 2024
| accounts
|
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 2023-12-19: 3120823.70 GBP
filed on: 20th, December 2023
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2023-11-01
filed on: 1st, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-11-01
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-11-01
filed on: 1st, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-11-01
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-02-02
filed on: 28th, February 2023
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2022-12-15: 3120823.70 GBP
filed on: 16th, December 2022
| capital
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 16th, November 2022
| accounts
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 2022-10-31
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-10-31
filed on: 1st, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-09-16
filed on: 26th, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-05-31
filed on: 10th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-06-09
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 2021-12-15: 3120823.50 GBP
filed on: 16th, December 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-10-26
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2021-03-31 to 2020-12-31
filed on: 19th, April 2021
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2020-03-31
filed on: 16th, April 2021
| accounts
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, February 2021
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 26th, February 2021
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 2020-10-16: 3120823.30 GBP
filed on: 22nd, December 2020
| capital
|
Free Download
(4 pages)
|
AD01 |
New registered office address Griffin House 161 Hammersmith Road London W6 8BS. Change occurred on 2020-11-18. Company's previous address: Unit 59-62 Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY.
filed on: 18th, November 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-11-16
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-11-16
filed on: 18th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-11-16
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-10-01
filed on: 14th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-09-17
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-03-19
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-02-28
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2019-03-31
filed on: 25th, February 2020
| accounts
|
Free Download
(18 pages)
|
CH01 |
On 2018-10-10 director's details were changed
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-08-03
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2018-08-03) of a secretary
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-08-03
filed on: 6th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-08-03
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-08-03
filed on: 6th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 6th, June 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 15th, June 2017
| accounts
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on 2016-08-08
filed on: 15th, September 2016
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-23
filed on: 11th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 29th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-23
filed on: 8th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 23rd, September 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 59-62 Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY. Change occurred on 2014-09-02. Company's previous address: Unit 14 Springfield Commercial Centre Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY.
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2013-12-31 (was 2014-03-31).
filed on: 16th, August 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-23
filed on: 8th, January 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2013-12-01 director's details were changed
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 21st, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-23
filed on: 7th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 19th, March 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 13B 3 Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY on 2012-02-22
filed on: 22nd, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-23
filed on: 4th, January 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2011-12-01 director's details were changed
filed on: 4th, January 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-12-01 director's details were changed
filed on: 4th, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Prospect Terrace Bramley Leeds West Yorkshire LS13 3JR England on 2011-11-10
filed on: 10th, November 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, December 2010
| incorporation
|
Free Download
(17 pages)
|