AA |
Small company accounts for the period up to May 31, 2023
filed on: 4th, March 2024
|
accounts |
Free Download
(19 pages)
|
AP01 |
On January 17, 2024 new director was appointed.
filed on: 17th, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to May 31, 2022
filed on: 3rd, March 2023
|
accounts |
Free Download
(19 pages)
|
AD01 |
New registered office address 29.5 to 30a Great Sutton Street London EC1V 0DU. Change occurred on November 30, 2022. Company's previous address: 224-232 st. John Street London EC1V 4QR England.
filed on: 30th, November 2022
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to May 31, 2021
filed on: 4th, May 2022
|
accounts |
Free Download
(19 pages)
|
AP01 |
On October 14, 2021 new director was appointed.
filed on: 14th, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to May 31, 2020
filed on: 21st, April 2021
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2021
filed on: 19th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to May 31, 2019
filed on: 7th, April 2020
|
accounts |
Free Download
(17 pages)
|
AA |
Small company accounts for the period up to May 31, 2019
filed on: 4th, March 2020
|
accounts |
Free Download
(17 pages)
|
AA |
Small company accounts for the period up to May 31, 2018
filed on: 16th, January 2019
|
accounts |
Free Download
(17 pages)
|
AA |
Small company accounts for the period up to May 31, 2017
filed on: 7th, March 2018
|
accounts |
Free Download
(16 pages)
|
AA01 |
Accounting period ending changed to March 28, 2017 (was May 31, 2017).
filed on: 21st, November 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
On February 16, 2017 new director was appointed.
filed on: 7th, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 16, 2017 new director was appointed.
filed on: 7th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 16, 2017
filed on: 7th, March 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 16, 2017
filed on: 7th, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On February 16, 2017 new director was appointed.
filed on: 7th, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 16, 2017 new director was appointed.
filed on: 7th, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 16, 2017 new director was appointed.
filed on: 7th, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 224-232 st. John Street London EC1V 4QR. Change occurred on March 7, 2017. Company's previous address: 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS.
filed on: 7th, March 2017
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 16, 2017
filed on: 7th, March 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 16, 2017
filed on: 7th, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 26th, November 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 26, 2015
filed on: 16th, October 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on October 16, 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
|
accounts |
Free Download
(4 pages)
|
AP01 |
On November 5, 2014 new director was appointed.
filed on: 19th, November 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 26, 2014
filed on: 22nd, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 22, 2014: 1.00 GBP
|
capital |
|
AD01 |
New registered office address 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS. Change occurred on July 21, 2014. Company's previous address: Central House 47 St. Pauls Street Leeds LS1 2TE.
filed on: 21st, July 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 12th, December 2013
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on October 29, 2013. Old Address: Watson Burton Llp 1 City Square Leeds LS1 2ES
filed on: 29th, October 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 26, 2013
filed on: 29th, October 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 7th, November 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 26, 2012
filed on: 18th, October 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 2nd, December 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 26, 2011
filed on: 7th, October 2011
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on April 6, 2011
filed on: 6th, April 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 29th, November 2010
|
accounts |
Free Download
(7 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 8th, October 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 26, 2010
filed on: 8th, October 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 9th, October 2009
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 26, 2009
filed on: 8th, October 2009
|
annual return |
Free Download
(4 pages)
|
363a |
Period up to January 2, 2009 - Annual return with full member list
filed on: 2nd, January 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 26th, September 2008
|
accounts |
Free Download
(7 pages)
|
363s |
Period up to November 22, 2007 - Annual return with full member list
filed on: 22nd, November 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to November 22, 2007 - Annual return with full member list
filed on: 22nd, November 2007
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 1st, August 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 1st, August 2007
|
accounts |
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 30/09/06 to 28/03/07
filed on: 14th, July 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/09/06 to 28/03/07
filed on: 14th, July 2007
|
accounts |
Free Download
(1 page)
|
363s |
Period up to October 31, 2006 - Annual return with full member list
filed on: 31st, October 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to October 31, 2006 - Annual return with full member list
filed on: 31st, October 2006
|
annual return |
Free Download
(7 pages)
|
CERTNM |
Company name changed wbnewco two LIMITEDcertificate issued on 27/10/05
filed on: 27th, October 2005
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed wbnewco two LIMITEDcertificate issued on 27/10/05
filed on: 27th, October 2005
|
change of name |
Free Download
(2 pages)
|
288a |
On October 4, 2005 New secretary appointed
filed on: 4th, October 2005
|
officers |
Free Download
(1 page)
|
288a |
On October 4, 2005 New secretary appointed
filed on: 4th, October 2005
|
officers |
Free Download
(1 page)
|
288a |
On October 4, 2005 New director appointed
filed on: 4th, October 2005
|
officers |
|
288a |
On October 4, 2005 New director appointed
filed on: 4th, October 2005
|
officers |
|
288a |
On October 4, 2005 New director appointed
filed on: 4th, October 2005
|
officers |
Free Download
|
288a |
On October 4, 2005 New director appointed
filed on: 4th, October 2005
|
officers |
Free Download
|
288b |
On October 3, 2005 Secretary resigned
filed on: 3rd, October 2005
|
officers |
Free Download
(1 page)
|
288b |
On October 3, 2005 Secretary resigned
filed on: 3rd, October 2005
|
officers |
Free Download
(1 page)
|
288b |
On October 3, 2005 Director resigned
filed on: 3rd, October 2005
|
officers |
Free Download
(1 page)
|
288b |
On October 3, 2005 Director resigned
filed on: 3rd, October 2005
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 03/10/05 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 3rd, October 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 03/10/05 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 3rd, October 2005
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, September 2005
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, September 2005
|
incorporation |
Free Download
(16 pages)
|