AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 19th August 2022
filed on: 19th, August 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Jason House First Floor Kerry Hill Horsforth Leeds LS18 4JR. Change occurred on Monday 28th February 2022. Company's previous address: Jason House First Floor Jason House Kerry Hill Horsforth Leeds LS18 4JR England.
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Jason House First Floor Jason House Kerry Hill Horsforth Leeds LS18 4JR. Change occurred on Monday 28th February 2022. Company's previous address: 1st Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT.
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 11th August 2021
filed on: 11th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, June 2021
| accounts
|
Free Download
(6 pages)
|
AP04 |
Appointment (date: Wednesday 25th November 2020) of a secretary
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 25th November 2020
filed on: 27th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 25th, June 2020
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 23rd October 2019.
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 28th, May 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 23rd, July 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 23rd January 2018
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 13th, July 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 9th January 2017.
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 9th January 2017
filed on: 9th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 18th, July 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 18th February 2016.
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th February 2016
filed on: 11th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
21.00 GBP is the capital in company's statement on Thursday 11th February 2016
capital
|
|
TM01 |
Director's appointment was terminated on Wednesday 10th February 2016
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 16th December 2015.
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Monday 13th February 2012
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th February 2015
filed on: 12th, February 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
21.00 GBP is the capital in company's statement on Thursday 12th February 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 6th February 2014
filed on: 7th, February 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
21.00 GBP is the capital in company's statement on Friday 7th February 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 31st, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 6th February 2013
filed on: 26th, February 2013
| annual return
|
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 10th January 2013
filed on: 10th, January 2013
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Thursday 10th January 2013) of a secretary
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 17th, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 6th February 2012
filed on: 13th, February 2012
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Monday 13th February 2012
filed on: 13th, February 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 31st August 2011.
filed on: 31st, August 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 22nd, July 2011
| accounts
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Thursday 21st July 2011) of a secretary
filed on: 21st, July 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th February 2011
filed on: 17th, May 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 17th May 2011 director's details were changed
filed on: 17th, May 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 12th May 2011 from Carlton House Grammar School Street Bradford BD1 4NS
filed on: 12th, May 2011
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 4th March 2011.
filed on: 4th, March 2011
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 21st, January 2011
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 8th July 2010
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Sunday 28th February 2010 (was Wednesday 31st March 2010).
filed on: 26th, April 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th February 2010
filed on: 15th, April 2010
| annual return
|
Free Download
(16 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2009
filed on: 29th, December 2009
| accounts
|
Free Download
(1 page)
|
288b |
On Tuesday 17th February 2009 Appointment terminated director
filed on: 17th, February 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to Wednesday 11th February 2009 - Annual return with full member list
filed on: 11th, February 2009
| annual return
|
Free Download
(10 pages)
|
287 |
Registered office changed on 11/02/2009 from lawns house, lawns lane farnsley leeds west yorkshire LS12 5ET
filed on: 11th, February 2009
| address
|
Free Download
(1 page)
|
288a |
On Tuesday 10th February 2009 Director appointed
filed on: 10th, February 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 10th February 2009 Appointment terminated director
filed on: 10th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 10th February 2009 Director appointed
filed on: 10th, February 2009
| officers
|
Free Download
(2 pages)
|
88(2) |
Alloted 19 shares from Thursday 27th November 2008 to Thursday 27th November 2008. Value of each share 1 gbp, total number of shares: 21.
filed on: 10th, December 2008
| capital
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 29th February 2008
filed on: 21st, November 2008
| accounts
|
Free Download
(1 page)
|
288a |
On Friday 11th July 2008 Secretary appointed
filed on: 11th, July 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 11th July 2008 Appointment terminated secretary
filed on: 11th, July 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to Monday 9th June 2008 - Annual return with full member list
filed on: 9th, June 2008
| annual return
|
Free Download
(7 pages)
|
288a |
On Thursday 22nd February 2007 New director appointed
filed on: 22nd, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 22nd February 2007 New secretary appointed
filed on: 22nd, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 22nd February 2007 Secretary resigned
filed on: 22nd, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 22nd February 2007 Director resigned
filed on: 22nd, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 22nd February 2007 New secretary appointed
filed on: 22nd, February 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/02/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 22nd, February 2007
| address
|
Free Download
(1 page)
|
288b |
On Thursday 22nd February 2007 Secretary resigned
filed on: 22nd, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 22nd February 2007 New director appointed
filed on: 22nd, February 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/02/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 22nd, February 2007
| address
|
Free Download
(1 page)
|
288b |
On Thursday 22nd February 2007 Director resigned
filed on: 22nd, February 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, February 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 6th, February 2007
| incorporation
|
Free Download
(16 pages)
|