AP01 |
On January 12, 2024 new director was appointed.
filed on: 16th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on July 20, 2021
filed on: 11th, October 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 7th, July 2021
| resolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(6 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on April 21, 2021 - 40.00 GBP
filed on: 14th, May 2021
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 14th, May 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 21, 2021: 42.00 GBP
filed on: 22nd, April 2021
| capital
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on January 26, 2021
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2020 to December 31, 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(5 pages)
|
AP04 |
Appointment (date: September 2, 2019) of a secretary
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 25, 2019 director's details were changed
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: November 22, 2018) of a secretary
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: November 22, 2018) of a secretary
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ. Change occurred on November 22, 2018. Company's previous address: Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN.
filed on: 22nd, November 2018
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 22, 2018
filed on: 22nd, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 17, 2018
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
On January 18, 2018 new director was appointed.
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 18, 2018
filed on: 18th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On September 6, 2017 new director was appointed.
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 18, 2017 new director was appointed.
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 10th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on January 4, 2016
filed on: 23rd, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On January 4, 2016 new director was appointed.
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(7 pages)
|
AD01 |
New registered office address Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN. Change occurred on March 27, 2015. Company's previous address: Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB.
filed on: 27th, March 2015
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on January 31, 2015
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: January 5, 2015) of a secretary
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 5, 2015
filed on: 13th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2014
filed on: 15th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on May 12, 2014: 41.00 GBP
capital
|
|
AA |
Dormant company accounts made up to May 31, 2013
filed on: 13th, August 2013
| accounts
|
Free Download
(7 pages)
|
CH04 |
Secretary's name changed on July 30, 2013
filed on: 31st, July 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 30, 2013
filed on: 30th, July 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 30, 2013
filed on: 30th, July 2013
| officers
|
Free Download
(1 page)
|
AP02 |
Appointment (date: July 30, 2013) of a member
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: July 30, 2013) of a secretary
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2013
filed on: 9th, May 2013
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on May 2, 2013
filed on: 2nd, May 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 2, 2013
filed on: 2nd, May 2013
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2012
filed on: 20th, February 2013
| accounts
|
Free Download
(7 pages)
|
AP01 |
On August 8, 2012 new director was appointed.
filed on: 8th, August 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2012
filed on: 14th, June 2012
| annual return
|
Free Download
(18 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 10th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2011
filed on: 21st, June 2011
| annual return
|
Free Download
(20 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 2nd, March 2011
| accounts
|
Free Download
(5 pages)
|
AP01 |
On January 20, 2011 new director was appointed.
filed on: 20th, January 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2010
filed on: 28th, May 2010
| annual return
|
Free Download
(18 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 16th, February 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to May 18, 2009 - Annual return with full member list
filed on: 18th, May 2009
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 22nd, December 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to May 9, 2008 - Annual return with full member list
filed on: 9th, May 2008
| annual return
|
Free Download
(9 pages)
|
287 |
Registered office changed on 04/01/08 from: 916 ecclesall road banner cross sheffield south yorkshire S11 8TR
filed on: 4th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/01/08 from: 916 ecclesall road banner cross sheffield south yorkshire S11 8TR
filed on: 4th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/05/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 25th, May 2007
| address
|
Free Download
(1 page)
|
288a |
On May 25, 2007 New director appointed
filed on: 25th, May 2007
| officers
|
Free Download
(4 pages)
|
288b |
On May 25, 2007 Secretary resigned
filed on: 25th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On May 25, 2007 New director appointed
filed on: 25th, May 2007
| officers
|
Free Download
(5 pages)
|
288b |
On May 25, 2007 Director resigned
filed on: 25th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On May 25, 2007 New secretary appointed
filed on: 25th, May 2007
| officers
|
Free Download
(2 pages)
|
288b |
On May 25, 2007 Secretary resigned
filed on: 25th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On May 25, 2007 New secretary appointed
filed on: 25th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On May 25, 2007 New director appointed
filed on: 25th, May 2007
| officers
|
Free Download
(4 pages)
|
287 |
Registered office changed on 25/05/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 25th, May 2007
| address
|
Free Download
(1 page)
|
288a |
On May 25, 2007 New director appointed
filed on: 25th, May 2007
| officers
|
Free Download
(5 pages)
|
288b |
On May 25, 2007 Director resigned
filed on: 25th, May 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2007
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2007
| incorporation
|
Free Download
(11 pages)
|