CH01 |
On Sat, 28th Oct 2023 director's details were changed
filed on: 9th, November 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 28th Oct 2023 director's details were changed
filed on: 9th, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2022
filed on: 26th, July 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Oct 2021
filed on: 25th, July 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2020
filed on: 28th, July 2021
|
accounts |
Free Download
(2 pages)
|
TM01 |
Tue, 6th Oct 2020 - the day director's appointment was terminated
filed on: 6th, October 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 6th Oct 2020 - the day director's appointment was terminated
filed on: 6th, October 2020
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Thu, 30th Jul 2020
filed on: 30th, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 22nd, June 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 1st Jun 2020. New Address: Liv Whitehall Waterfront 2 Riverside Way Leeds West Yorkshire LS1 4EH. Previous address: C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England
filed on: 1st, June 2020
|
address |
Free Download
(1 page)
|
TM02 |
Mon, 2nd Mar 2020 - the day secretary's appointment was terminated
filed on: 2nd, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 4th Jul 2019 new director was appointed.
filed on: 4th, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 4th Jul 2019 new director was appointed.
filed on: 4th, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2018
filed on: 29th, April 2019
|
accounts |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Mon, 14th Jan 2019
filed on: 14th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 31st Oct 2018 new director was appointed.
filed on: 31st, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 29th Oct 2018 - the day director's appointment was terminated
filed on: 29th, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Oct 2017
filed on: 10th, May 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Thu, 10th May 2018 director's details were changed
filed on: 10th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 11th, July 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 15th, August 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 14th Jul 2016. New Address: C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH. Previous address: Eddisons Toronto Square Toronto Street Leeds LS1 2HJ
filed on: 14th, July 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 15th Oct 2015, no shareholders list
filed on: 28th, October 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 31st, July 2015
|
accounts |
Free Download
(4 pages)
|
AP01 |
On Wed, 25th Mar 2015 new director was appointed.
filed on: 25th, March 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 25th Mar 2015 new director was appointed.
filed on: 25th, March 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 25th Mar 2015 new director was appointed.
filed on: 25th, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 24th Mar 2015 - the day director's appointment was terminated
filed on: 24th, March 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 24th Mar 2015 - the day director's appointment was terminated
filed on: 24th, March 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 10th Nov 2014 - the day director's appointment was terminated
filed on: 10th, November 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 10th Nov 2014. New Address: Eddisons Toronto Square Toronto Street Leeds LS1 2HJ. Previous address: The Cube Barrack Road Newcastle upon Tyne Tyne & Wear NE4 6DB
filed on: 10th, November 2014
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 10th Nov 2014 new director was appointed.
filed on: 10th, November 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 15th Oct 2014, no shareholders list
filed on: 10th, November 2014
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Oct 2013
filed on: 19th, August 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 15th Oct 2013, no shareholders list
filed on: 25th, October 2013
|
annual return |
Free Download
(2 pages)
|
AP01 |
On Wed, 16th Oct 2013 new director was appointed.
filed on: 16th, October 2013
|
officers |
Free Download
(4 pages)
|
AP01 |
On Wed, 16th Oct 2013 new director was appointed.
filed on: 16th, October 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Wed, 16th Oct 2013 - the day director's appointment was terminated
filed on: 16th, October 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 16th Oct 2013. Old Address: 106 Hawarden Crescent Sunderland SR4 7NL England
filed on: 16th, October 2013
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2012
filed on: 16th, October 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 15th Oct 2012
filed on: 16th, October 2013
|
annual return |
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to Sat, 15th Oct 2011, no shareholders list
filed on: 28th, August 2012
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2011
filed on: 28th, August 2012
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Mon, 27th Jun 2011 new director was appointed.
filed on: 27th, June 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 5th, January 2011
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 5th, January 2011
|
accounts |
Free Download
(5 pages)
|
TM02 |
Mon, 1st Nov 2010 - the day secretary's appointment was terminated
filed on: 1st, November 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 1st Nov 2010 - the day director's appointment was terminated
filed on: 1st, November 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 1st Nov 2010. Old Address: , 17 Aylesford Mews, Sunderland, SR2 9HY
filed on: 1st, November 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 15th Oct 2010, no shareholders list
filed on: 1st, November 2010
|
annual return |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 1st Oct 2009, no shareholders list
filed on: 2nd, February 2010
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Oct 2008
filed on: 1st, February 2010
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 1st, February 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 28th Jan 2010 - the day director's appointment was terminated
filed on: 28th, January 2010
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to Fri, 26th Jun 2009 with shareholders record
filed on: 26th, June 2009
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, October 2007
|
incorporation |
Free Download
(21 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, October 2007
|
incorporation |
Free Download
(21 pages)
|