AA |
Accounts for a small company made up to Friday 31st March 2023
filed on: 8th, January 2024
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: Thursday 12th October 2023
filed on: 25th, October 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Thursday 31st March 2022
filed on: 7th, November 2022
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: Monday 31st October 2022
filed on: 4th, November 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st June 2022.
filed on: 27th, June 2022
|
officers |
Free Download
(2 pages)
|
AP03 |
On Wednesday 1st June 2022 - new secretary appointed
filed on: 13th, June 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Wednesday 31st March 2021
filed on: 4th, January 2022
|
accounts |
Free Download
(14 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st March 2020
filed on: 6th, January 2021
|
accounts |
Free Download
(13 pages)
|
TM02 |
Secretary appointment termination on Tuesday 31st March 2020
filed on: 28th, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 10th March 2020
filed on: 20th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Sunday 31st March 2019
filed on: 2nd, January 2020
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director appointment on Friday 5th April 2019.
filed on: 5th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 27th September 2018 director's details were changed
filed on: 27th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Saturday 31st March 2018
filed on: 23rd, August 2018
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director appointment on Tuesday 17th July 2018.
filed on: 20th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 31st December 2017
filed on: 24th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 31st December 2017.
filed on: 24th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Friday 31st March 2017
filed on: 16th, October 2017
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: Thursday 15th June 2017
filed on: 16th, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Thursday 31st March 2016
filed on: 14th, November 2016
|
accounts |
Free Download
(8 pages)
|
AP03 |
On Tuesday 8th December 2015 - new secretary appointed
filed on: 30th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 17th March 2016 with full list of members
filed on: 22nd, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 22nd March 2016
|
capital |
|
CH01 |
On Tuesday 22nd March 2016 director's details were changed
filed on: 22nd, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 22nd March 2016 director's details were changed
filed on: 22nd, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 22nd March 2016 director's details were changed
filed on: 22nd, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st March 2015
filed on: 14th, November 2015
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Unit 1a Caradon Road Haigh Park Road Stourton Leeds West Yorkshire LS10 1RT to Control House a1 Business Park Knottingley Road Knottingley West Yorkshire WF11 0BU on Thursday 10th September 2015
filed on: 10th, September 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 7th April 2015.
filed on: 5th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 7th April 2015
filed on: 21st, May 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 7th April 2015
filed on: 21st, May 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 17th March 2015 with full list of members
filed on: 10th, April 2015
|
annual return |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, December 2014
|
resolution |
|
AA |
Accounts for a small company made up to Monday 31st March 2014
filed on: 24th, July 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Monday 17th March 2014 with full list of members
filed on: 10th, April 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 10th April 2014
|
capital |
|
AA |
Accounts for a small company made up to Sunday 31st March 2013
filed on: 16th, August 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 17th March 2013 with full list of members
filed on: 22nd, March 2013
|
annual return |
Free Download
(8 pages)
|
AA |
Accounts for a small company made up to Saturday 31st March 2012
filed on: 6th, January 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to Saturday 17th March 2012 with full list of members
filed on: 5th, April 2012
|
annual return |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 19th, December 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 17th March 2011 with full list of members
filed on: 18th, April 2011
|
annual return |
Free Download
(7 pages)
|
AD01 |
Change of registered office on Thursday 31st March 2011 from , 28a Main Street, Garforth, Leeds, West Yorkshire, LS25 1AA
filed on: 31st, March 2011
|
address |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 20th, September 2010
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Monday 22nd March 2010 director's details were changed
filed on: 26th, March 2010
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 17th March 2010
filed on: 26th, March 2010
|
annual return |
Free Download
(12 pages)
|
AD01 |
Change of registered office on Friday 13th November 2009 from , Unit 8 Bridge Street Mills, Union Street, Macclesfield, Cheshire, SK11 6QG
filed on: 13th, November 2009
|
address |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 13th, September 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return made up to Monday 27th April 2009
filed on: 27th, April 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 7th, August 2008
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return made up to Tuesday 20th May 2008
filed on: 20th, May 2008
|
annual return |
Free Download
(5 pages)
|
287 |
Registered office changed on 14/02/08 from: the studio, 120 chestergate, macclesfield, cheshire SK11 6DU
filed on: 14th, February 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 14/02/08 from: the studio, 120 chestergate, macclesfield, cheshire SK11 6DU
filed on: 14th, February 2008
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 11th, September 2007
|
accounts |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 11th, September 2007
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to Tuesday 10th April 2007
filed on: 10th, April 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return made up to Tuesday 10th April 2007
filed on: 10th, April 2007
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 31/03/07 from: 11-13 thorne road, doncaster, DN1 2HR
filed on: 31st, March 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 31/03/07 from: 11-13 thorne road, doncaster, DN1 2HR
filed on: 31st, March 2007
|
address |
Free Download
(1 page)
|
288a |
On Friday 4th August 2006 New director appointed
filed on: 4th, August 2006
|
officers |
Free Download
(2 pages)
|
288b |
On Friday 4th August 2006 Secretary resigned
filed on: 4th, August 2006
|
officers |
Free Download
(1 page)
|
288a |
On Friday 4th August 2006 New director appointed
filed on: 4th, August 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Friday 4th August 2006 New secretary appointed;new director appointed
filed on: 4th, August 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Friday 4th August 2006 New director appointed
filed on: 4th, August 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Friday 4th August 2006 New secretary appointed;new director appointed
filed on: 4th, August 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Friday 4th August 2006 New director appointed
filed on: 4th, August 2006
|
officers |
Free Download
(2 pages)
|
288b |
On Friday 4th August 2006 Secretary resigned
filed on: 4th, August 2006
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Monday 26th June 2006. Value of each share 1 £, total number of shares: 100.
filed on: 12th, July 2006
|
capital |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Monday 26th June 2006. Value of each share 1 £, total number of shares: 100.
filed on: 12th, July 2006
|
capital |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, March 2006
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 17th, March 2006
|
incorporation |
Free Download
(17 pages)
|