AA |
Dormant company accounts made up to March 3, 2023
filed on: 6th, October 2023
|
accounts |
Free Download
(5 pages)
|
CH01 |
On September 8, 2023 director's details were changed
filed on: 19th, September 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Brown Lane West Leeds LS12 6EH. Change occurred on November 30, 2022. Company's previous address: Denton Hall Denton Ilkley LS29 0HH England.
filed on: 30th, November 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 25, 2022
filed on: 8th, September 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to February 26, 2021
filed on: 27th, October 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to February 28, 2020
filed on: 9th, November 2020
|
accounts |
Free Download
(6 pages)
|
AP01 |
On July 1, 2020 new director was appointed.
filed on: 1st, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2020
filed on: 1st, July 2020
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 22, 2020
filed on: 22nd, April 2020
|
resolution |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to March 1, 2019
filed on: 19th, August 2019
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on December 7, 2018
filed on: 7th, December 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from April 30, 2019 to February 28, 2019
filed on: 27th, November 2018
|
accounts |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to April 30, 2018
filed on: 29th, October 2018
|
accounts |
Free Download
(15 pages)
|
AP03 |
Appointment (date: October 1, 2018) of a secretary
filed on: 2nd, October 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on September 30, 2018
filed on: 2nd, October 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, April 2018
|
resolution |
Free Download
(40 pages)
|
AD01 |
New registered office address Denton Hall Denton Ilkley LS29 0HH. Change occurred on April 9, 2018. Company's previous address: Freedom House 3 Red Hall Avenue Wakefield WF1 2UL England.
filed on: 9th, April 2018
|
address |
Free Download
(1 page)
|
AP01 |
On March 30, 2018 new director was appointed.
filed on: 5th, April 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 30, 2018
filed on: 5th, April 2018
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: March 30, 2018) of a secretary
filed on: 5th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 30, 2018 new director was appointed.
filed on: 5th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 30, 2018
filed on: 5th, April 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 12th, October 2017
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address Freedom House 3 Red Hall Avenue Wakefield WF1 2UL. Change occurred on April 7, 2017. Company's previous address: Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF.
filed on: 7th, April 2017
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: December 6, 2016) of a secretary
filed on: 19th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 6, 2016
filed on: 19th, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 6, 2016
filed on: 19th, December 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 6, 2016
filed on: 19th, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On December 6, 2016 new director was appointed.
filed on: 19th, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 6, 2016 new director was appointed.
filed on: 19th, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 28th, September 2016
|
accounts |
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 4th, February 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2015
filed on: 22nd, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 22, 2015: 1000.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2014
filed on: 5th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 5, 2015: 1000.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to April 30, 2014
filed on: 2nd, December 2014
|
accounts |
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to April 30, 2013
filed on: 27th, January 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2013
filed on: 2nd, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 2, 2014: 1000.00 GBP
|
capital |
|
AD01 |
Company moved to new address on December 3, 2013. Old Address: Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom
filed on: 3rd, December 2013
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 2, 2013
filed on: 2nd, December 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On December 2, 2013 new director was appointed.
filed on: 2nd, December 2013
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2012
filed on: 5th, February 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2012
filed on: 7th, January 2013
|
annual return |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on November 21, 2012
filed on: 21st, November 2012
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: November 21, 2012) of a secretary
filed on: 21st, November 2012
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2011
filed on: 30th, January 2012
|
accounts |
Free Download
(10 pages)
|
CH01 |
On August 1, 2011 director's details were changed
filed on: 20th, January 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 13, 2012
filed on: 13th, January 2012
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: January 13, 2012) of a secretary
filed on: 13th, January 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On January 13, 2012 new director was appointed.
filed on: 13th, January 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2011
filed on: 21st, December 2011
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 23, 2011
filed on: 23rd, November 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 23, 2011
filed on: 23rd, November 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On November 23, 2011 new director was appointed.
filed on: 23rd, November 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 23, 2011 new director was appointed.
filed on: 23rd, November 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 23, 2011
filed on: 23rd, November 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 23, 2011
filed on: 23rd, November 2011
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 18th, October 2011
|
resolution |
Free Download
(15 pages)
|
AD01 |
Company moved to new address on August 16, 2011. Old Address: Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA
filed on: 16th, August 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2010
filed on: 11th, February 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to April 30, 2010
filed on: 31st, January 2011
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on January 25, 2011
filed on: 25th, January 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 25, 2011
filed on: 25th, January 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 21, 2011
filed on: 21st, January 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 21, 2011
filed on: 21st, January 2011
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 16th, September 2010
|
resolution |
Free Download
(15 pages)
|
AP01 |
On September 10, 2010 new director was appointed.
filed on: 10th, September 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 10, 2010 new director was appointed.
filed on: 10th, September 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2009
filed on: 9th, February 2010
|
annual return |
Free Download
(7 pages)
|
CH01 |
On December 20, 2009 director's details were changed
filed on: 9th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 20, 2009 director's details were changed
filed on: 9th, February 2010
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to June 30, 2009
filed on: 27th, November 2009
|
accounts |
Free Download
(25 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2010 to April 30, 2010
filed on: 16th, November 2009
|
accounts |
Free Download
(1 page)
|
288a |
On September 3, 2009 Director appointed
filed on: 3rd, September 2009
|
officers |
Free Download
(3 pages)
|
288a |
On September 1, 2009 Director appointed
filed on: 1st, September 2009
|
officers |
Free Download
(3 pages)
|
288a |
On September 1, 2009 Director appointed
filed on: 1st, September 2009
|
officers |
Free Download
(3 pages)
|
288a |
On September 1, 2009 Secretary appointed
filed on: 1st, September 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 12/08/2009 from delta house, 10TH avenue zone 3 deeside industrial park CH5 2UA
filed on: 12th, August 2009
|
address |
Free Download
(1 page)
|
288b |
On August 12, 2009 Appointment terminated secretary
filed on: 12th, August 2009
|
officers |
Free Download
(1 page)
|
AA |
Medium company financial statements for the year ending on June 30, 2008
filed on: 4th, May 2009
|
accounts |
Free Download
(13 pages)
|
363a |
Period up to January 27, 2009 - Annual return with full member list
filed on: 27th, January 2009
|
annual return |
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/12/08 to 30/06/08
filed on: 21st, February 2008
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/08 to 30/06/08
filed on: 21st, February 2008
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 999 shares on January 16, 2008. Value of each share 1 £, total number of shares: 1000.
filed on: 5th, February 2008
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares on January 16, 2008. Value of each share 1 £, total number of shares: 1000.
filed on: 5th, February 2008
|
capital |
Free Download
(2 pages)
|
288a |
On January 16, 2008 New director appointed
filed on: 16th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On January 16, 2008 New director appointed
filed on: 16th, January 2008
|
officers |
Free Download
(2 pages)
|
288b |
On January 16, 2008 Secretary resigned
filed on: 16th, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On January 16, 2008 New secretary appointed;new director appointed
filed on: 16th, January 2008
|
officers |
Free Download
(2 pages)
|
288b |
On January 16, 2008 Director resigned
filed on: 16th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On January 16, 2008 Secretary resigned
filed on: 16th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On January 16, 2008 Director resigned
filed on: 16th, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On January 16, 2008 New secretary appointed;new director appointed
filed on: 16th, January 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, December 2007
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, December 2007
|
incorporation |
Free Download
(12 pages)
|