AD01 |
Change of registered address from C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 14th October 2022 to 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH
filed on: 14th, October 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 4 Discovery Works Trafford Park Road Trafford Park Manchester M17 1AN England on 13th September 2019 to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY
filed on: 13th, September 2019
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st June 2019
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st June 2019
filed on: 12th, June 2019
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 7th, March 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 6th, March 2019
| resolution
|
Free Download
(54 pages)
|
CS01 |
Confirmation statement with no updates 3rd February 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 212 Davyhulme Road Urmston Manchester M41 8QH England on 11th October 2018 to Unit 4 Discovery Works Trafford Park Road Trafford Park Manchester M17 1AN
filed on: 11th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd February 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 3rd February 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th March 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 068084660005, created on 22nd December 2016
filed on: 4th, January 2017
| mortgage
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 29th March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd February 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th March 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068084660004, created on 9th October 2015
filed on: 19th, October 2015
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 068084660003, created on 9th October 2015
filed on: 16th, October 2015
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 068084660002, created on 9th October 2015
filed on: 16th, October 2015
| mortgage
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from C/O Kay Johnson Gee 201 Chapel Street Salford M3 5EQ on 7th October 2015 to 212 Davyhulme Road Urmston Manchester M41 8QH
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068084660001, created on 31st July 2015
filed on: 4th, August 2015
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd February 2015
filed on: 27th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd February 2014
filed on: 28th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th February 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd February 2013
filed on: 20th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom on 18th June 2012
filed on: 18th, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd February 2012
filed on: 2nd, March 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 19th January 2012
filed on: 19th, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2011
filed on: 26th, April 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd February 2011
filed on: 17th, March 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Uhy Hacker Young 5Th Floor St James Buildings 79 Oxford Street Manchester Lancs M1 6HT England on 17th March 2011
filed on: 17th, March 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 1st May 2010 director's details were changed
filed on: 10th, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 16th, September 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd February 2010
filed on: 6th, February 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 95 Davyhulme Road Davyhulme Manchester Lancs M41 7BU United Kingdom on 6th February 2010
filed on: 6th, February 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 5th February 2010 director's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 28/02/2010 to 30/04/2010
filed on: 11th, March 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, February 2009
| incorporation
|
Free Download
(14 pages)
|