AA |
Dormant company accounts reported for the period up to 2023/03/03
filed on: 6th, October 2023
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2023/09/08 director's details were changed
filed on: 19th, September 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Denton Hall Denton Ilkley LS29 0HH England on 2022/11/30 to 7 Brown Lane West Leeds LS12 6EH
filed on: 30th, November 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/02/25
filed on: 8th, September 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/02/26
filed on: 27th, October 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/02/28
filed on: 9th, November 2020
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on 2020/06/30
filed on: 1st, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/07/01.
filed on: 1st, July 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/04/22
filed on: 22nd, April 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Full accounts for the period ending 2019/03/01
filed on: 19th, August 2019
|
accounts |
Free Download
(17 pages)
|
SH01 |
149758225.00 GBP is the capital in company's statement on 2019/02/15
filed on: 21st, February 2019
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2018/12/07
filed on: 7th, December 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2019/02/28, originally was 2019/04/30.
filed on: 27th, November 2018
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/04/30
filed on: 30th, October 2018
|
accounts |
Free Download
(19 pages)
|
TM02 |
Secretary's appointment terminated on 2018/10/03
filed on: 3rd, October 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2018/09/30
filed on: 2nd, October 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On 2018/10/01, company appointed a new person to the position of a secretary
filed on: 2nd, October 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, April 2018
|
resolution |
Free Download
(39 pages)
|
AD01 |
Change of registered address from C/O Rubicon 8-12 York Gate London NW1 4QG England on 2018/04/09 to Denton Hall Denton Ilkley LS29 0HH
filed on: 9th, April 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/03/30
filed on: 6th, April 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2018/03/30
filed on: 5th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/03/30.
filed on: 5th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/03/30.
filed on: 5th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/03/30
filed on: 5th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/03/30
filed on: 5th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/03/30
filed on: 5th, April 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On 2018/03/30, company appointed a new person to the position of a secretary
filed on: 5th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/04/30
filed on: 11th, October 2017
|
accounts |
Free Download
(19 pages)
|
AD01 |
Change of registered address from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF on 2017/04/07 to C/O Rubicon 8-12 York Gate London NW1 4QG
filed on: 7th, April 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/04/30
filed on: 17th, December 2016
|
accounts |
Free Download
|
TM01 |
Director's appointment terminated on 2016/12/06
filed on: 15th, December 2016
|
officers |
Free Download
(1 page)
|
AP03 |
On 2016/12/06, company appointed a new person to the position of a secretary
filed on: 15th, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/12/05.
filed on: 15th, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/12/05.
filed on: 15th, December 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2016/12/06
filed on: 15th, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/12/06
filed on: 15th, December 2016
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/04/30
filed on: 4th, February 2016
|
accounts |
Free Download
(42 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 3rd, February 2016
|
resolution |
Free Download
|
AP01 |
New director appointment on 2016/01/15.
filed on: 19th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/01/15.
filed on: 19th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/01/15.
filed on: 19th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/01/15
filed on: 19th, January 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/21
filed on: 21st, September 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2014/04/30
filed on: 21st, January 2015
|
accounts |
Free Download
(47 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/21
filed on: 22nd, September 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
12014621.00 GBP is the capital in company's statement on 2014/09/22
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 2013/04/30
filed on: 27th, January 2014
|
accounts |
Free Download
(44 pages)
|
AD01 |
Change of registered office on 2013/12/02 from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE
filed on: 2nd, December 2013
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/12/02.
filed on: 2nd, December 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/12/02
filed on: 2nd, December 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/11/04
filed on: 4th, November 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/21
filed on: 10th, October 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
12014621.00 GBP is the capital in company's statement on 2013/10/10
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 2012/04/30
filed on: 1st, February 2013
|
accounts |
Free Download
(39 pages)
|
AP01 |
New director appointment on 2013/01/31.
filed on: 31st, January 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/01/14
filed on: 14th, January 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/21
filed on: 4th, October 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2011/04/30
filed on: 30th, January 2012
|
accounts |
Free Download
(37 pages)
|
SH01 |
12014621.00 GBP is the capital in company's statement on 2010/12/08
filed on: 30th, January 2012
|
capital |
Free Download
(5 pages)
|
CH01 |
On 2011/08/01 director's details were changed
filed on: 20th, January 2012
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2011/12/28, company appointed a new person to the position of a secretary
filed on: 28th, December 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2011/12/28
filed on: 28th, December 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/12/28.
filed on: 28th, December 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011/10/13 director's details were changed
filed on: 3rd, November 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/21
filed on: 13th, October 2011
|
annual return |
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2011/08/23 from Wellfield House Victoria Road Morley Leeds LS27 7PA
filed on: 23rd, August 2011
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2011/08/23
filed on: 23rd, August 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/04/07.
filed on: 7th, April 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/04/07.
filed on: 7th, April 2011
|
officers |
Free Download
(3 pages)
|
AP03 |
On 2011/03/02, company appointed a new person to the position of a secretary
filed on: 2nd, March 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/02/09 from 5 Paternoster Square London EC4M 7AG United Kingdom
filed on: 9th, February 2011
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 5th, October 2010
|
resolution |
Free Download
(31 pages)
|
AA01 |
Current accounting period shortened to 2011/04/30, originally was 2011/09/30.
filed on: 5th, October 2010
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 21st, September 2010
|
incorporation |
Free Download
(23 pages)
|