AA01 |
Previous accounting period extended from 2022-12-31 to 2023-06-30
filed on: 3rd, August 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from 2021-03-31 to 2020-12-31
filed on: 21st, January 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 19th, January 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2020-11-28 director's details were changed
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-04-16
filed on: 16th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 10th, December 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from C/O Brosnans Birkby House Bailiff Bridge Brighouse West Yorkshire HD6 4JJ to Studio 1 Cross York Street Studios Cross York Street Leeds LS2 7BL on 2019-02-06
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 19th, December 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 30th, November 2017
| accounts
|
Free Download
(9 pages)
|
SH03 |
Purchase of own shares
filed on: 21st, August 2017
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2017-06-30: 90.00 GBP
filed on: 7th, August 2017
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2017-06-30
filed on: 26th, July 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 18th, July 2017
| resolution
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 8th, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2016-04-02 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 17th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-04-02 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed sixteen hands LIMITEDcertificate issued on 05/01/15
filed on: 5th, January 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 5th, January 2015
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 22nd, December 2014
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-12-19
filed on: 19th, December 2014
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 19th, December 2014
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-04-02 with full list of members
filed on: 11th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-04-11: 100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2014-01-09
filed on: 9th, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 20th, December 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2013-06-13 director's details were changed
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2013-06-13 secretary's details were changed
filed on: 10th, December 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013-06-13 director's details were changed
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-04-02 with full list of members
filed on: 10th, May 2013
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2010-10-20 director's details were changed
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 20th, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2012-04-02 with full list of members
filed on: 12th, June 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 20th, December 2011
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2011-05-09
filed on: 9th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-04-02 with full list of members
filed on: 9th, May 2011
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2011-03-24
filed on: 24th, March 2011
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 6th, January 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2010-04-02 with full list of members
filed on: 26th, August 2010
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2010-08-26
filed on: 26th, August 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2010-08-26
filed on: 26th, August 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010-04-02 director's details were changed
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2010-08-26 - new secretary appointed
filed on: 26th, August 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-08-25
filed on: 25th, August 2010
| officers
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP on 2010-08-11
filed on: 11th, August 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 21st, November 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to 2009-05-22
filed on: 22nd, May 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2008-03-31
filed on: 7th, January 2009
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 30/04/2008 to 31/03/2008
filed on: 6th, January 2009
| accounts
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 25th, April 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 25th, April 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/04/2008 from round foundry media centre foundry street leeds west yorkshire LS11 5QP uk
filed on: 25th, April 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to 2008-04-25
filed on: 25th, April 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 22/04/2008 from tenon, tenon house ferryboat lane sunderland SR5 3JN
filed on: 22nd, April 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, April 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 2nd, April 2007
| incorporation
|
Free Download
(15 pages)
|