AA |
Total exemption full accounts data made up to 30th August 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 12th May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th August 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 12th May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th August 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 12th May 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th August 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 29th September 2020
filed on: 18th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th May 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th August 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 12th May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th August 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 12th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th August 2017
filed on: 28th, October 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 12th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th August 2016
filed on: 13th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th May 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th August 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary's appointment terminated on 18th August 2015
filed on: 2nd, September 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Bhp First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 6th August 2015 to 7 Manston Gardens Grossgates Leeds LS15 8EY
filed on: 6th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th May 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 21st May 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th August 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from St Michaels Mews 18-22 St Michaels Road Headingley Leeds LS6 3AW on 19th September 2014 to C/O Bhp First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY
filed on: 19th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th August 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th May 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 20th, June 2014
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 20th, June 2014
| mortgage
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th June 2014
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th June 2014
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th August 2013
filed on: 20th, May 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th April 2014
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 065898740005
filed on: 19th, April 2014
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 065898740004
filed on: 25th, January 2014
| mortgage
|
Free Download
(44 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 17th, December 2013
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS United Kingdom on 18th September 2013
filed on: 18th, September 2013
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 7th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th May 2013
filed on: 3rd, June 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th May 2012
filed on: 25th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 1st, June 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 6 Old Main Street Bingley West Yorkshire BD16 2RH on 10th May 2012
filed on: 10th, May 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2010
filed on: 27th, May 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th May 2011
filed on: 14th, May 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th May 2010
filed on: 12th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2009
filed on: 10th, February 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 12th May 2009 with complete member list
filed on: 12th, May 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/05/2009 to 31/08/2009
filed on: 10th, October 2008
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 16th, July 2008
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, July 2008
| mortgage
|
Free Download
(6 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 12th, July 2008
| mortgage
|
Free Download
(7 pages)
|
288a |
On 20th June 2008 Secretary appointed
filed on: 20th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On 19th June 2008 Appointment terminated secretary
filed on: 19th, June 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, May 2008
| incorporation
|
Free Download
(30 pages)
|