AA |
Total exemption full accounts data made up to 31st October 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 17th September 2023. New Address: 57 Westgate Guiseley Leeds LS20 8HH. Previous address: Natwest Bank Chambers 19 the Grove Ilkley LS29 9LS England
filed on: 17th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 6th August 2018. New Address: Natwest Bank Chambers 19 the Grove Ilkley LS29 9LS. Previous address: 55 Towngate Wyke Bradford West Yorkshire BD12 9JD
filed on: 6th, August 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 30th July 2018
filed on: 30th, July 2018
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 30th, July 2018
| change of name
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 15th November 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 9th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 15th November 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th November 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 8th, May 2014
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 1st June 2013 secretary's details were changed
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th November 2013 with full list of members
filed on: 19th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th November 2013: 1.00 GBP
capital
|
|
CH01 |
On 1st June 2013 director's details were changed
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 9th, May 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 15th November 2012 with full list of members
filed on: 19th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 20th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 15th November 2011 with full list of members
filed on: 1st, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2010
filed on: 8th, June 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 3 Edale Grove, Queensbury Bradford West Yorkshire BD13 2EF on 6th June 2011
filed on: 6th, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th November 2010 with full list of members
filed on: 23rd, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2009
filed on: 17th, February 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 24th November 2009 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th November 2009 with full list of members
filed on: 9th, December 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2008
filed on: 7th, July 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to 27th November 2008 with shareholders record
filed on: 27th, November 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2007
filed on: 21st, August 2008
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return up to 16th November 2007 with shareholders record
filed on: 16th, November 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to 16th November 2007 with shareholders record
filed on: 16th, November 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2006
filed on: 22nd, August 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2006
filed on: 22nd, August 2007
| accounts
|
Free Download
(6 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 21st, April 2007
| incorporation
|
Free Download
(9 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 21st, April 2007
| incorporation
|
Free Download
(9 pages)
|
CERTNM |
Company name changed amina hussain LIMITEDcertificate issued on 05/04/07
filed on: 5th, April 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed amina hussain LIMITEDcertificate issued on 05/04/07
filed on: 5th, April 2007
| change of name
|
Free Download
(2 pages)
|
363s |
Annual return up to 21st November 2006 with shareholders record
filed on: 21st, November 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to 21st November 2006 with shareholders record
filed on: 21st, November 2006
| annual return
|
Free Download
(6 pages)
|
288a |
On 11th November 2005 New director appointed
filed on: 11th, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 11th November 2005 New secretary appointed
filed on: 11th, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 11th November 2005 New director appointed
filed on: 11th, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 11th November 2005 New secretary appointed
filed on: 11th, November 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 10th November 2005 Director resigned
filed on: 10th, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On 10th November 2005 Secretary resigned
filed on: 10th, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On 10th November 2005 Director resigned
filed on: 10th, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On 10th November 2005 Secretary resigned
filed on: 10th, November 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/11/05 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 10th, November 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/11/05 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 10th, November 2005
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, October 2005
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 18th, October 2005
| incorporation
|
Free Download
(16 pages)
|