AA |
Total exemption full company accounts data drawn up to Mon, 27th Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 27th Mar 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Sun, 27th Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st Nov 2022 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 6th Jan 2022 director's details were changed
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 6th Jan 2022 director's details were changed
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Tue, 11th May 2021
filed on: 11th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 15th Mar 2021 new director was appointed.
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 65 Headingley Lane Leeds West Yorkshire LS6 1AA England on Mon, 1st Feb 2021 to Unit 23 Eleanor Street Bow Triangle Buisness Centre London E3 4UR
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 28 Station Road, Ackworth Pontefract West Yorkshire WF7 7NA on Thu, 2nd Jul 2020 to 65 Headingley Lane Leeds West Yorkshire LS6 1AA
filed on: 2nd, July 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 25th, June 2020
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 1st Apr 2019
filed on: 22nd, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 24th, August 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 5th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th Nov 2015
filed on: 29th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 4th Nov 2014
filed on: 4th, November 2014
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Mon, 6th Oct 2014
filed on: 8th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 4th Jan 2014
filed on: 7th, January 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 4th Jan 2013
filed on: 7th, February 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th Jan 2012
filed on: 26th, January 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 5th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 4th Jan 2011
filed on: 4th, January 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 30th, September 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 21st Jan 2010 new director was appointed.
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 4th Jan 2010
filed on: 21st, January 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 6th, December 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Tue, 20th Jan 2009 with complete member list
filed on: 20th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 6th, January 2009
| accounts
|
Free Download
(5 pages)
|
288a |
On Tue, 5th Feb 2008 New director appointed
filed on: 5th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 5th Feb 2008 New secretary appointed
filed on: 5th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 5th Feb 2008 New director appointed
filed on: 5th, February 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/01/09 to 31/03/08
filed on: 5th, February 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/09 to 31/03/08
filed on: 5th, February 2008
| accounts
|
Free Download
(1 page)
|
288a |
On Tue, 5th Feb 2008 New secretary appointed
filed on: 5th, February 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 05/02/08 from: 5 sunnybank grove, thornbury bradford west yorkshire BD3 7DJ
filed on: 5th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/02/08 from: 5 sunnybank grove, thornbury bradford west yorkshire BD3 7DJ
filed on: 5th, February 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed foxlarch LTDcertificate issued on 01/02/08
filed on: 1st, February 2008
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed foxlarch LTDcertificate issued on 01/02/08
filed on: 1st, February 2008
| change of name
|
Free Download
(2 pages)
|
288b |
On Mon, 28th Jan 2008 Director resigned
filed on: 28th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 28th Jan 2008 Secretary resigned
filed on: 28th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 28th Jan 2008 Secretary resigned
filed on: 28th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 28th Jan 2008 Director resigned
filed on: 28th, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/01/08 from: 39A leicester road salford manchester M7 4AS
filed on: 28th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/01/08 from: 39A leicester road salford manchester M7 4AS
filed on: 28th, January 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, January 2008
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, January 2008
| incorporation
|
Free Download
(9 pages)
|