AD01 |
Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT England to First Floor Jason House Kerry Hill Horsforth Leeds LS18 4JR on Wednesday 10th May 2023
filed on: 10th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 29th, August 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 15th, June 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 3rd, May 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 12 Redding Wood Lane Steeton Keighley West Yorkshire BD20 6PY to Adair Paxton, Sanderson House Station Road Horsforth Leeds LS18 5NT on Wednesday 12th April 2017
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Adair Paxton, Sanderson House Station Road Horsforth Leeds LS18 5NT England to Sanderson House Station Road Horsforth Leeds LS18 5NT on Wednesday 12th April 2017
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 30th March 2017.
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 15th May 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(10 pages)
|
SH01 |
49.00 GBP is the capital in company's statement on Friday 10th June 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st September 2015
filed on: 8th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 15th May 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(1 page)
|
SH01 |
47.00 GBP is the capital in company's statement on Tuesday 26th May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 15th May 2014 with full list of members
filed on: 12th, June 2014
| annual return
|
Free Download
(12 pages)
|
SH01 |
47.00 GBP is the capital in company's statement on Thursday 12th June 2014
capital
|
|
TM01 |
Director appointment termination date: Friday 6th June 2014
filed on: 6th, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 9th, May 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 4th March 2014.
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 4th March 2014
filed on: 4th, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 1st October 2013 from 62-63 Westborough Scarborough North Yorkshire YO11 1TS
filed on: 1st, October 2013
| address
|
Free Download
(1 page)
|
AP03 |
On Friday 23rd August 2013 - new secretary appointed
filed on: 23rd, August 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 22nd August 2013
filed on: 22nd, August 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 21st June 2013
filed on: 21st, June 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 15th May 2013 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 24th October 2012.
filed on: 24th, October 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st May 2012 to Saturday 31st December 2011
filed on: 5th, September 2012
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 5th, September 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 15th May 2012 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: Thursday 22nd December 2011
filed on: 22nd, December 2011
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(1 page)
|
AP04 |
On Tuesday 16th August 2011 - new secretary appointed
filed on: 16th, August 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 15th August 2011 from 12 Redding Wood Lane Steeton Keighley West Yorkshire BD20 6PY United Kingdom
filed on: 15th, August 2011
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 6th July 2011
filed on: 6th, July 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 6th July 2011 from Whittington Hall Whittington Road Worcester WR5 2ZX United Kingdom
filed on: 6th, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 15th May 2011 with full list of members
filed on: 21st, June 2011
| annual return
|
Free Download
(13 pages)
|
AD01 |
Change of registered office on Tuesday 21st June 2011 from Whittington Hall Wittington Road Worcester Worcestershire WR5 2ZX
filed on: 21st, June 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st April 2011.
filed on: 1st, April 2011
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 2010
filed on: 3rd, November 2010
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 21st September 2010.
filed on: 21st, September 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 18th June 2010.
filed on: 18th, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 18th June 2010.
filed on: 18th, June 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 18th June 2010
filed on: 18th, June 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 18th June 2010.
filed on: 18th, June 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 15th May 2010 with full list of members
filed on: 24th, May 2010
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Monday 24th May 2010
filed on: 24th, May 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 7th April 2010 from Brynford House, Brynford Street Holywell Flintshire CH8 7RD
filed on: 7th, April 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2009
filed on: 29th, March 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 15th May 2009 with full list of members
filed on: 26th, February 2010
| annual return
|
Free Download
(1 page)
|
AP04 |
On Friday 26th February 2010 - new secretary appointed
filed on: 26th, February 2010
| officers
|
Free Download
(3 pages)
|
363a |
Annual return made up to Thursday 9th October 2008
filed on: 9th, October 2008
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st May 2008
filed on: 6th, October 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2007
filed on: 2nd, September 2008
| accounts
|
Free Download
(1 page)
|
288b |
On Monday 4th September 2006 Secretary resigned
filed on: 4th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On Monday 4th September 2006 Secretary resigned
filed on: 4th, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On Monday 4th September 2006 New director appointed
filed on: 4th, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 4th September 2006 New secretary appointed
filed on: 4th, September 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 4th September 2006 Director resigned
filed on: 4th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On Monday 4th September 2006 Director resigned
filed on: 4th, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On Monday 4th September 2006 New director appointed
filed on: 4th, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 4th September 2006 New secretary appointed
filed on: 4th, September 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, May 2006
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 15th, May 2006
| incorporation
|
Free Download
(18 pages)
|