AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 30th, December 2023
| accounts
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 11th May 2023
filed on: 11th, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 25th April 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 15th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th April 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th April 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 18th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th April 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 6th March 2019 director's details were changed
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th March 2019
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 25th April 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 6th March 2018.
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 6th March 2018
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Monday 18th June 2018
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 25th April 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd. Change occurred on Thursday 19th April 2018. Company's previous address: Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd.
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd. Change occurred on Thursday 12th April 2018. Company's previous address: 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF United Kingdom.
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 14th, December 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF. Change occurred on Monday 25th September 2017. Company's previous address: 9 Windmill Court Newcastle upon Tyne Tyne and Wear NE2 4BA England.
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 31st December 2016 to Friday 30th December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 9 Windmill Court Newcastle upon Tyne Tyne and Wear NE2 4BA. Change occurred on Friday 9th June 2017. Company's previous address: 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF.
filed on: 9th, June 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 7th June 2017
filed on: 8th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 7th June 2017.
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 25th April 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Monday 19th December 2016 director's details were changed
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 25th April 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 12th May 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 25th April 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Friday 3rd July 2015 director's details were changed
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF. Change occurred on Friday 5th December 2014. Company's previous address: Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF.
filed on: 5th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th April 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 8th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 25th April 2013
filed on: 8th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th April 2012
filed on: 9th, May 2012
| annual return
|
Free Download
(3 pages)
|
CH03 |
On Tuesday 1st May 2012 secretary's details were changed
filed on: 9th, May 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 1st May 2012 director's details were changed
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 25th April 2011
filed on: 5th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 25th April 2010
filed on: 2nd, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 2nd, October 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to Monday 1st June 2009 - Annual return with full member list
filed on: 1st, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2007
filed on: 23rd, October 2008
| accounts
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 22nd, October 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/10/2008 from 10 market place batley west yorkshire WF17 5DA
filed on: 22nd, October 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to Thursday 22nd May 2008 - Annual return with full member list
filed on: 22nd, May 2008
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/04/08 to 31/12/07
filed on: 14th, December 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/08 to 31/12/07
filed on: 14th, December 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/05/07 from: c/o broadhead cawley partnership 10 market place batley west yorkshire WF17 5DA
filed on: 23rd, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/05/07 from: c/o broadhead cawley partnership 10 market place batley west yorkshire WF17 5DA
filed on: 23rd, May 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, April 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 25th, April 2007
| incorporation
|
Free Download
(17 pages)
|