AD01 |
Change of registered address from 4 the Firs Scarcroft Leeds LS14 3JH England on Fri, 17th Nov 2023 to 2 the Crescent Taunton Somerset TA1 4EA
filed on: 17th, November 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Aug 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Wed, 30th Nov 2022 from Fri, 30th Sep 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Thu, 3rd Nov 2022
filed on: 8th, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 8th Nov 2022
filed on: 8th, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 8th Aug 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Aug 2021
filed on: 8th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 4th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Aug 2020
filed on: 8th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Aug 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 16th, June 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Lynda Marilyn House Mill Green Leeds West Yorkshire LS12 6HE on Tue, 30th Apr 2019 to 4 the Firs Scarcroft Leeds LS14 3JH
filed on: 30th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 8th Aug 2018
filed on: 12th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 24th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Aug 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 8th Aug 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 8th Aug 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 4th, February 2015
| accounts
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, January 2015
| incorporation
|
Free Download
(11 pages)
|
AP01 |
On Wed, 1st Oct 2014 new director was appointed.
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution
filed on: 30th, December 2014
| resolution
|
|
SH01 |
Capital declared on Tue, 30th Sep 2014: 208.89 GBP
filed on: 30th, December 2014
| capital
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on Tue, 30th Sep 2014
filed on: 30th, December 2014
| capital
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, December 2014
| resolution
|
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 8th Aug 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 11th Aug 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 8th Aug 2013
filed on: 9th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tue, 20th Dec 2011 director's details were changed
filed on: 13th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 8th Aug 2012
filed on: 13th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 15th, March 2012
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Fri, 2nd Mar 2012
filed on: 2nd, March 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 2nd Sep 2011
filed on: 2nd, September 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 8th Aug 2011
filed on: 22nd, August 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Thu, 12th May 2011. Old Address: Valley Mills 151 Kent Road Pudsey Leeds LS28 9NF
filed on: 12th, May 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 20th, April 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to Thu, 30th Sep 2010 from Tue, 31st Aug 2010
filed on: 10th, March 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Wed, 13th Oct 2010 new director was appointed.
filed on: 13th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 13th Oct 2010 new director was appointed.
filed on: 13th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 13th Oct 2010 new director was appointed.
filed on: 13th, October 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 30th Jun 2010: 200.00 GBP
filed on: 13th, October 2010
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 8th Aug 2010
filed on: 12th, August 2010
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, August 2009
| incorporation
|
Free Download
(15 pages)
|