AA |
Dormant company accounts reported for the period up to Friday 30th September 2022
filed on: 9th, December 2023
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Thursday 30th September 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Accounts for a small company made up to Wednesday 30th September 2020
filed on: 2nd, January 2022
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 30th September 2021
filed on: 20th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Monday 30th September 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Saturday 18th January 2020 director's details were changed
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Sunday 30th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period extended from Tuesday 26th June 2018 to Sunday 30th September 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Monday 26th June 2017
filed on: 20th, April 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 27th June 2017 to Monday 26th June 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wednesday 17th January 2018 director's details were changed
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Monday 27th June 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 28th June 2016 to Monday 27th June 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Reuse Collections Ltd T/a Berryman Unit 49 Lidgate Crescent, Langthwaite Grange Ind Estate South Kirkby Pontefract West Yorkshire WF9 3NR to 49 Lidgate Crescent Lidgate Crescent Langthwaite Business Park, South Kirkby Pontefract WF9 3NR on Thursday 17th November 2016
filed on: 17th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 27th June 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Friday 1st January 2016 director's details were changed
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st January 2016 director's details were changed
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 9th January 2016 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 18th January 2016
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, November 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th June 2014
filed on: 14th, November 2015
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, September 2015
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 29th June 2014 to Saturday 28th June 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 9th January 2015 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(5 pages)
|
AP03 |
On Thursday 10th July 2014 - new secretary appointed
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 20th, June 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th June 2013 to Saturday 29th June 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 9th January 2014 with full list of members
filed on: 5th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 5th February 2014
capital
|
|
AA01 |
Previous accounting period extended from Thursday 31st January 2013 to Sunday 30th June 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 5th July 2013 from Charles House 20-22 Elland Road Leeds West Yorkshire LS27 7SS
filed on: 5th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Tuesday 31st January 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Thursday 30th June 2011
filed on: 26th, March 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 9th January 2013 with full list of members
filed on: 16th, January 2013
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, January 2013
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 30th June 2012 to Tuesday 31st January 2012
filed on: 14th, June 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 9th January 2012 with full list of members
filed on: 12th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Wednesday 30th June 2010
filed on: 1st, April 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 9th January 2011 with full list of members
filed on: 14th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Tuesday 30th June 2009
filed on: 5th, March 2010
| accounts
|
Free Download
(14 pages)
|
TM02 |
Secretary appointment termination on Thursday 4th March 2010
filed on: 4th, March 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 4th March 2010
filed on: 4th, March 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 9th January 2010 with full list of members
filed on: 5th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 17th December 2009 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(3 pages)
|
363a |
Annual return made up to Thursday 19th March 2009
filed on: 19th, March 2009
| annual return
|
Free Download
(5 pages)
|
353 |
Location of register of members
filed on: 19th, March 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 19th, March 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/03/2009 from 20-22 charles house 20-22 elland road leeds west yorkshire LS27 7SS
filed on: 19th, March 2009
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 9th, January 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Thursday 24th April 2008
filed on: 24th, April 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 04/03/2008 from 8-10 new fetter lane london EC4A 1RS
filed on: 4th, March 2008
| address
|
Free Download
(1 page)
|
225 |
Prev ext from 31/01/2008 to 30/06/2008
filed on: 4th, March 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, January 2007
| incorporation
|
Free Download
(27 pages)
|
NEWINC |
Company registration
filed on: 9th, January 2007
| incorporation
|
Free Download
(27 pages)
|