AA |
Small-sized company accounts made up to 30th March 2023
filed on: 15th, November 2023
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 20th April 2023
filed on: 28th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th March 2022
filed on: 4th, January 2023
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 20th April 2022
filed on: 21st, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th March 2021
filed on: 7th, January 2022
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 20th April 2021
filed on: 20th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th March 2020
filed on: 18th, February 2021
|
accounts |
Free Download
(20 pages)
|
AP01 |
New director was appointed on 1st May 2020
filed on: 4th, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th March 2019
filed on: 4th, May 2020
|
accounts |
Free Download
(19 pages)
|
TM01 |
1st May 2020 - the day director's appointment was terminated
filed on: 4th, May 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th April 2020
filed on: 1st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
5th February 2020 - the day director's appointment was terminated
filed on: 10th, February 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th March 2018
filed on: 28th, May 2019
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 20th April 2019
filed on: 30th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th April 2018
filed on: 15th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 16th, May 2018
|
accounts |
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 30th, April 2018
|
resolution |
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, March 2018
|
gazette |
Free Download
(1 page)
|
TM01 |
1st August 2017 - the day director's appointment was terminated
filed on: 7th, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
20th June 2017 - the day director's appointment was terminated
filed on: 22nd, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th June 2017
filed on: 20th, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th June 2017
filed on: 20th, June 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th April 2017
filed on: 21st, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 31st, December 2016
|
accounts |
Free Download
(16 pages)
|
CH01 |
On 4th July 2016 director's details were changed
filed on: 4th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th April 2016 with full list of members
filed on: 11th, May 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 11th May 2016: 101.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 10th, February 2016
|
accounts |
Free Download
(14 pages)
|
AUD |
Resignation of an auditor
filed on: 28th, July 2015
|
auditors |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 9th, July 2015
|
resolution |
Free Download
|
AR01 |
Annual return drawn up to 20th April 2015 with full list of members
filed on: 1st, May 2015
|
annual return |
Free Download
|
SH01 |
Statement of Capital on 1st May 2015: 101.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 9th, March 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 20th April 2014 with full list of members
filed on: 9th, June 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st March 2013
filed on: 6th, January 2014
|
accounts |
Free Download
(13 pages)
|
AD01 |
Registered office address changed from 2150 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 21st November 2013
filed on: 21st, November 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th April 2013 with full list of members
filed on: 29th, April 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 18th March 2013: 101.00 GBP
filed on: 18th, April 2013
|
capital |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 26th, March 2013
|
mortgage |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, March 2013
|
mortgage |
Free Download
(10 pages)
|
AA |
Full accounts for the period ending 31st March 2012
filed on: 5th, January 2013
|
accounts |
Free Download
(10 pages)
|
TM01 |
25th May 2012 - the day director's appointment was terminated
filed on: 25th, May 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th May 2012
filed on: 25th, May 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th April 2012 with full list of members
filed on: 23rd, April 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st March 2011
filed on: 29th, December 2011
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 20th April 2011 with full list of members
filed on: 16th, May 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st March 2010
filed on: 20th, December 2010
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 20th April 2010 with full list of members
filed on: 16th, May 2010
|
annual return |
Free Download
(5 pages)
|
288a |
On 10th June 2009 Director appointed
filed on: 10th, June 2009
|
officers |
Free Download
(3 pages)
|
287 |
Registered office changed on 10/06/2009 from 10-12 east parade leeds west yorkshire LS1 2AJ
filed on: 10th, June 2009
|
address |
Free Download
(2 pages)
|
288a |
On 10th June 2009 Director appointed
filed on: 10th, June 2009
|
officers |
Free Download
(3 pages)
|
288a |
On 10th June 2009 Director appointed
filed on: 10th, June 2009
|
officers |
Free Download
(3 pages)
|
288b |
On 10th June 2009 Appointment terminated secretary
filed on: 10th, June 2009
|
officers |
Free Download
(1 page)
|
288b |
On 10th June 2009 Appointment terminated director
filed on: 10th, June 2009
|
officers |
Free Download
(1 page)
|
288b |
On 10th June 2009 Appointment terminated director
filed on: 10th, June 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/2010 to 31/03/2010
filed on: 10th, June 2009
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed L&P 218 LIMITEDcertificate issued on 22/05/09
filed on: 21st, May 2009
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, April 2009
|
incorporation |
Free Download
(17 pages)
|