TM01 |
Director appointment termination date: May 17, 2023
filed on: 18th, May 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2022
filed on: 23rd, March 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 21st, June 2021
|
accounts |
Free Download
(2 pages)
|
AP04 |
On August 3, 2020 - new secretary appointed
filed on: 3rd, August 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 3, 2020 new director was appointed.
filed on: 3rd, August 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on June 8, 2020
filed on: 8th, June 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 25th, February 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 15th, March 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 8th, March 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 25, 2017
filed on: 26th, July 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 5th, April 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on July 15, 2016
filed on: 15th, July 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on July 15, 2016
filed on: 15th, July 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 6, 2016 with full list of members
filed on: 15th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on July 15, 2016: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 2nd, March 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 6, 2015 with full list of members
filed on: 13th, August 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 5th, February 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 6, 2014 with full list of members
filed on: 17th, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 17, 2014: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 3rd, February 2014
|
accounts |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 9, 2013. Old Address: Pennine House Russell Street Leeds West Yorkshire LS1 5RN
filed on: 9th, July 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 6, 2013 with full list of members
filed on: 10th, June 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2012
filed on: 8th, February 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 6, 2012 with full list of members
filed on: 11th, June 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2011
filed on: 12th, December 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 6, 2011 with full list of members
filed on: 6th, June 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2010
filed on: 2nd, March 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 6, 2010 with full list of members
filed on: 7th, September 2010
|
annual return |
Free Download
(3 pages)
|
AP01 |
On September 1, 2010 new director was appointed.
filed on: 1st, September 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On July 27, 2010 new director was appointed.
filed on: 27th, July 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 5, 2010. Old Address: 24-25 Edison Road London N8 8AE
filed on: 5th, July 2010
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 5, 2010
filed on: 5th, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 6, 2009 with full list of members
filed on: 15th, January 2010
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2009
filed on: 17th, November 2009
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2008
filed on: 16th, July 2009
|
accounts |
Free Download
(7 pages)
|
287 |
Registered office changed on 17/04/2009 from 2A red hall crescent paragon business village wakefield west yorkshire WF1 2DF
filed on: 17th, April 2009
|
address |
Free Download
(2 pages)
|
288a |
On December 18, 2008 Director appointed
filed on: 18th, December 2008
|
officers |
Free Download
(2 pages)
|
288b |
On December 18, 2008 Appointment terminated secretary
filed on: 18th, December 2008
|
officers |
Free Download
(1 page)
|
288b |
On December 17, 2008 Appointment terminated director
filed on: 17th, December 2008
|
officers |
Free Download
(1 page)
|
363s |
Annual return made up to September 2, 2008
filed on: 2nd, September 2008
|
annual return |
Free Download
(6 pages)
|
363(287) |
Registered office changed on 02/09/08
|
annual return |
|
AA |
Dormant company accounts made up to June 30, 2007
filed on: 8th, November 2007
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2007
filed on: 8th, November 2007
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to August 28, 2007
filed on: 28th, August 2007
|
annual return |
Free Download
(7 pages)
|
363a |
Annual return made up to August 28, 2007
filed on: 28th, August 2007
|
annual return |
Free Download
(7 pages)
|
288a |
On November 8, 2006 New secretary appointed
filed on: 8th, November 2006
|
officers |
Free Download
(1 page)
|
288b |
On November 8, 2006 Secretary resigned
filed on: 8th, November 2006
|
officers |
Free Download
(1 page)
|
288b |
On November 8, 2006 Director resigned
filed on: 8th, November 2006
|
officers |
Free Download
(1 page)
|
288a |
On November 8, 2006 New secretary appointed
filed on: 8th, November 2006
|
officers |
Free Download
(1 page)
|
288a |
On November 8, 2006 New director appointed
filed on: 8th, November 2006
|
officers |
Free Download
(1 page)
|
288b |
On November 8, 2006 Director resigned
filed on: 8th, November 2006
|
officers |
Free Download
(1 page)
|
288b |
On November 8, 2006 Secretary resigned
filed on: 8th, November 2006
|
officers |
Free Download
(1 page)
|
288a |
On November 8, 2006 New director appointed
filed on: 8th, November 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 08/11/06 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 8th, November 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 08/11/06 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 8th, November 2006
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, June 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, June 2006
|
incorporation |
Free Download
(16 pages)
|