AD01 |
Change of registered address from 4 Hardman Square Spinningfields Manchester M3 3EB on 2021/11/15 to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB
filed on: 15th, November 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 1 Tyler Close Normanton Industrial Estate Normanton West Yorkshire WF6 1RL on 2019/07/04 to 4 Hardman Square Spinningfields Manchester M3 3EB
filed on: 4th, July 2019
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/03/29
filed on: 11th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/01/25
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/10/31
filed on: 3rd, August 2018
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director's appointment terminated on 2018/06/29
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/04/16
filed on: 26th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/04/20.
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/04/20.
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/01/23.
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/01/23
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/01/23
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/01/23.
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/01/22.
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2016/10/31
filed on: 15th, August 2017
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on 2017/05/16
filed on: 16th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/10/31
filed on: 1st, August 2016
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director appointment on 2015/10/26.
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/10/26
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/03
filed on: 3rd, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2014/10/31
filed on: 6th, November 2015
| accounts
|
Free Download
(18 pages)
|
TM02 |
Secretary's appointment terminated on 2015/08/13
filed on: 19th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/05/12.
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/05/08
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/04/27.
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/05/08
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/05/08
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/21
filed on: 23rd, March 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
105.00 GBP is the capital in company's statement on 2015/03/23
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 27th, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/21
filed on: 31st, March 2014
| annual return
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 27th, November 2013
| resolution
|
Free Download
(27 pages)
|
SH01 |
105.00 GBP is the capital in company's statement on 2013/11/08
filed on: 27th, November 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 27th, November 2013
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, November 2013
| resolution
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/10/31
filed on: 1st, August 2013
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, July 2013
| resolution
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/21
filed on: 18th, April 2013
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2013/02/15 director's details were changed
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/10/31
filed on: 4th, May 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/21
filed on: 27th, March 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/10/31
filed on: 26th, August 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/21
filed on: 12th, May 2011
| annual return
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2011/02/10 from Unit 5 Westland Road Leeds W Yorks LS11 5XA
filed on: 10th, February 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/08/18.
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/03/24 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/11/25 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/03/21
filed on: 24th, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/10/31
filed on: 10th, March 2010
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/10/31
filed on: 28th, May 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to 2009/04/05 with complete member list
filed on: 5th, April 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 2008/12/02 with complete member list
filed on: 2nd, December 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2007/10/31
filed on: 13th, August 2008
| accounts
|
Free Download
(1 page)
|
288b |
On 2008/05/19 Appointment terminated director
filed on: 19th, May 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2007/06/13 with complete member list
filed on: 13th, June 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2007/06/13 with complete member list
filed on: 13th, June 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2006/10/31
filed on: 3rd, May 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2006/10/31
filed on: 3rd, May 2007
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed leafnut LIMITEDcertificate issued on 14/02/07
filed on: 14th, February 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed leafnut LIMITEDcertificate issued on 14/02/07
filed on: 14th, February 2007
| change of name
|
Free Download
(2 pages)
|
288a |
On 2007/01/06 New director appointed
filed on: 6th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/01/06 New director appointed
filed on: 6th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/01/06 New director appointed
filed on: 6th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/01/06 New director appointed
filed on: 6th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/01/06 New director appointed
filed on: 6th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/01/06 New director appointed
filed on: 6th, January 2007
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/03/07 to 31/10/06
filed on: 25th, April 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/07 to 31/10/06
filed on: 25th, April 2006
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/04/06 from: canalside buildings, graingers way, roundhouse business park leeds LS12 1AH
filed on: 25th, April 2006
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 2006/04/18. Value of each share 1 £, total number of shares: 100.
filed on: 25th, April 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2006/04/18. Value of each share 1 £, total number of shares: 100.
filed on: 25th, April 2006
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 25/04/06 from: canalside buildings, graingers way, roundhouse business park leeds LS12 1AH
filed on: 25th, April 2006
| address
|
Free Download
(1 page)
|
288a |
On 2006/04/25 New secretary appointed
filed on: 25th, April 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006/04/25 New director appointed
filed on: 25th, April 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006/04/25 New director appointed
filed on: 25th, April 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006/04/25 New secretary appointed
filed on: 25th, April 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 2006/03/22 Secretary resigned
filed on: 22nd, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/03/22 Director resigned
filed on: 22nd, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/03/22 Director resigned
filed on: 22nd, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/03/22 Secretary resigned
filed on: 22nd, March 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, March 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 21st, March 2006
| incorporation
|
Free Download
(9 pages)
|