AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, December 2023
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Fri, 31st Mar 2023 director's details were changed
filed on: 24th, December 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 21st, December 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 1st, February 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 18th, December 2019
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Sagars Accountants Gresham House, 5-7 st. Pauls Street Leeds LS1 2JG England on Tue, 19th Mar 2019 to Gresham House 5-7 st. Pauls Street Leeds LS1 2JG
filed on: 19th, March 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Sagars Chartered Accountants Gresham House 5-7 st Pauls Street Leeds West Yorkshire on Mon, 18th Mar 2019 to Sagars Accountants Gresham House, 5-7 st. Pauls Street Leeds LS1 2JG
filed on: 18th, March 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 17th, December 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 7th Dec 2015
filed on: 9th, December 2015
|
annual return |
Free Download
(5 pages)
|
CH03 |
On Sat, 10th May 2014 secretary's details were changed
filed on: 19th, December 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On Sat, 10th May 2014 director's details were changed
filed on: 19th, December 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 7th Dec 2014
filed on: 19th, December 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 16th, December 2014
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Wed, 14th May 2014 director's details were changed
filed on: 14th, May 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, December 2013
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Sun, 1st Dec 2013 director's details were changed
filed on: 11th, December 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th Dec 2013
filed on: 11th, December 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 11th Dec 2013: 2.00 GBP
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 7th Dec 2012
filed on: 12th, December 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 24th, October 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 7th Dec 2011
filed on: 7th, December 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 25th, October 2011
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 22nd, December 2010
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Tue, 7th Dec 2010 director's details were changed
filed on: 15th, December 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 7th Dec 2010
filed on: 15th, December 2010
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 9th Jun 2010. Old Address: Elizabeth House, Queen Street Leeds West Yorkshire LS1 2TW
filed on: 9th, June 2010
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 7th Dec 2009 director's details were changed
filed on: 9th, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 7th Dec 2009 director's details were changed
filed on: 9th, December 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 7th Dec 2009
filed on: 9th, December 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 24th, August 2009
|
accounts |
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/12/2008 to 31/03/2009
filed on: 24th, April 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 23rd Dec 2008 with complete member list
filed on: 23rd, December 2008
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, April 2008
|
resolution |
Free Download
(1 page)
|
122 |
S-div
filed on: 7th, April 2008
|
capital |
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Fri, 7th Dec 2007. Value of each share 1 £, total number of shares: 2.
filed on: 16th, January 2008
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Fri, 7th Dec 2007. Value of each share 1 £, total number of shares: 2.
filed on: 16th, January 2008
|
capital |
Free Download
(2 pages)
|
287 |
Registered office changed on 18/12/07 from: 12 york place leeds LS1 2DS
filed on: 18th, December 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 18/12/07 from: 12 york place leeds LS1 2DS
filed on: 18th, December 2007
|
address |
Free Download
(1 page)
|
288b |
On Mon, 17th Dec 2007 Secretary resigned
filed on: 17th, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 17th Dec 2007 Director resigned
filed on: 17th, December 2007
|
officers |
Free Download
(1 page)
|
288a |
On Mon, 17th Dec 2007 New secretary appointed;new director appointed
filed on: 17th, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 17th Dec 2007 Director resigned
filed on: 17th, December 2007
|
officers |
Free Download
(1 page)
|
288a |
On Mon, 17th Dec 2007 New director appointed
filed on: 17th, December 2007
|
officers |
Free Download
(1 page)
|
288a |
On Mon, 17th Dec 2007 New secretary appointed;new director appointed
filed on: 17th, December 2007
|
officers |
Free Download
(1 page)
|
288a |
On Mon, 17th Dec 2007 New director appointed
filed on: 17th, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 17th Dec 2007 Secretary resigned
filed on: 17th, December 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, December 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, December 2007
|
incorporation |
Free Download
(16 pages)
|