AA |
Small company accounts made up to 31st March 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, October 2023
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 30th, September 2023
| incorporation
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 30th, September 2023
| resolution
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 30th, August 2023
| capital
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 11th August 2023: 1661.00 GBP
filed on: 30th, August 2023
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 30th April 2023 to 31st March 2023
filed on: 10th, February 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from The Courtyard Swillington Lane Swillington Leeds LS26 8BZ England on 1st December 2022 to Unit 1F Network Point Range Road Witney Oxon OX29 0YN
filed on: 1st, December 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th November 2022
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 19th, December 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 13th January 2020
filed on: 8th, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th January 2020
filed on: 8th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Unit 6 Mortec Office Park York Road Leeds West Yorkshire LS15 4TA on 26th July 2016 to The Courtyard Swillington Lane Swillington Leeds LS26 8BZ
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd April 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 22nd April 2016: 1661.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd April 2015
filed on: 22nd, April 2015
| annual return
|
|
SH01 |
Statement of Capital on 22nd April 2015: 1661.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 6th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd April 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 22nd April 2014: 1661.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 22nd April 2013 director's details were changed
filed on: 17th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd April 2013
filed on: 17th, May 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 22nd April 2013 director's details were changed
filed on: 17th, May 2013
| officers
|
Free Download
(2 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 15th May 2013: 999.00 GBP
filed on: 15th, May 2013
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 15th, May 2013
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 14th, May 2013
| resolution
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 14th, May 2013
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 22nd April 2013: 1000.00 GBP
filed on: 2nd, May 2013
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd April 2012
filed on: 23rd, April 2012
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 10th January 2012
filed on: 10th, January 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th January 2012
filed on: 10th, January 2012
| officers
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 28th, December 2011
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 28th December 2011: 1000.00 GBP
filed on: 28th, December 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, December 2011
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 9th, November 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd April 2011
filed on: 27th, April 2011
| annual return
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Unit 6 Mortec Office Park York Road Leeds West Yorkshire LS15 4TA United Kingdom on 27th April 2011
filed on: 27th, April 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Prestige Court Business Centre Beza Road Leeds West Yorkshire LS10 2BD United Kingdom on 26th April 2011
filed on: 26th, April 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 18th, August 2010
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 15th June 2010
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 26th, May 2010
| resolution
|
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 21st May 2010: 1818.00 GBP
filed on: 26th, May 2010
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd April 2010
filed on: 17th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 22nd April 2010 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd April 2010 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th October 2009
filed on: 13th, October 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 14th August 2009 Director appointed
filed on: 14th, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On 10th July 2009 Secretary appointed
filed on: 10th, July 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/07/2009 from 1200 century way thorpe park business park colton leeds west yorkshire LS15 8ZA
filed on: 2nd, July 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, April 2009
| incorporation
|
Free Download
(17 pages)
|