AA |
Dormant company accounts made up to April 30, 2023
filed on: 29th, January 2024
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 340 Deansgate Manchester M3 4LY. Change occurred on June 21, 2023. Company's previous address: Toronto Square Toronto Street Leeds LS1 2HJ.
filed on: 21st, June 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2022
filed on: 26th, January 2023
|
accounts |
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/21
filed on: 2nd, February 2022
|
accounts |
Free Download
(85 pages)
|
AA |
Audit exemption subsidiary accounts made up to April 30, 2021
filed on: 2nd, February 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Audit exemption subsidiary accounts made up to April 30, 2020
filed on: 7th, April 2021
|
accounts |
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/20
filed on: 7th, April 2021
|
accounts |
Free Download
(80 pages)
|
AA |
Small company accounts for the period up to April 30, 2019
filed on: 5th, February 2020
|
accounts |
Free Download
(14 pages)
|
AA |
Small company accounts for the period up to April 30, 2018
filed on: 7th, December 2018
|
accounts |
Free Download
(16 pages)
|
AA |
Small company accounts for the period up to April 30, 2017
filed on: 5th, December 2017
|
accounts |
Free Download
(15 pages)
|
AA |
Full accounts data made up to April 30, 2016
filed on: 2nd, February 2017
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 7, 2016
filed on: 11th, May 2016
|
annual return |
Free Download
(6 pages)
|
AUD |
Auditor's resignation
filed on: 28th, April 2016
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to April 30, 2015
filed on: 18th, January 2016
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 7, 2015
filed on: 20th, May 2015
|
annual return |
Free Download
(6 pages)
|
AD03 |
Registered inspection location new location: 340 Deansgate Manchester M3 4LY.
filed on: 20th, May 2015
|
address |
Free Download
(1 page)
|
CH01 |
On May 1, 2015 director's details were changed
filed on: 19th, May 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to April 30, 2015
filed on: 24th, February 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Toronto Square Toronto Street Leeds LS1 2HJ. Change occurred on February 24, 2015. Company's previous address: 340 Deansgate Manchester M3 4LY England.
filed on: 24th, February 2015
|
address |
Free Download
(1 page)
|
AP01 |
On January 29, 2015 new director was appointed.
filed on: 17th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 17, 2014
filed on: 19th, January 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 340 Deansgate Manchester M3 4LY. Change occurred on January 19, 2015. Company's previous address: Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ.
filed on: 19th, January 2015
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: December 17, 2014) of a secretary
filed on: 19th, January 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 17, 2014
filed on: 19th, January 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On December 17, 2014 new director was appointed.
filed on: 19th, January 2015
|
officers |
Free Download
(2 pages)
|
MISC |
Section 519
filed on: 29th, December 2014
|
miscellaneous |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2014
filed on: 16th, October 2014
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 7, 2014
filed on: 28th, May 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to March 31, 2013
filed on: 19th, September 2013
|
accounts |
Free Download
(16 pages)
|
AD01 |
Company moved to new address on July 2, 2013. Old Address: Pennine House Russell Street Leeds West Yorkshire LS1 5RN England
filed on: 2nd, July 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 7, 2013
filed on: 22nd, May 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to March 31, 2012
filed on: 3rd, January 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 7, 2012
filed on: 23rd, May 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to March 31, 2011
filed on: 22nd, December 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 7, 2011
filed on: 5th, May 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to March 31, 2010
filed on: 15th, December 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 7, 2010
filed on: 4th, June 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to March 31, 2009
filed on: 28th, September 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Period up to May 5, 2009 - Annual return with full member list
filed on: 5th, May 2009
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/04/2009 to 31/03/2009
filed on: 26th, January 2009
|
accounts |
Free Download
(1 page)
|
288b |
On July 22, 2008 Appointment terminated secretary
filed on: 22nd, July 2008
|
officers |
Free Download
(1 page)
|
288a |
On May 15, 2008 Secretary appointed
filed on: 15th, May 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 07/05/2008 from the needle partnership gledhow mount mansion roxholme grove leeds west yorkshire LS7 4JJ uk
filed on: 7th, May 2008
|
address |
Free Download
(1 page)
|
288b |
On May 7, 2008 Appointment terminated secretary
filed on: 7th, May 2008
|
officers |
Free Download
(1 page)
|
288a |
On May 7, 2008 Secretary appointed
filed on: 7th, May 2008
|
officers |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 24th, April 2008
|
incorporation |
Free Download
(9 pages)
|
CERTNM |
Company name changed back again LIMITEDcertificate issued on 22/04/08
filed on: 22nd, April 2008
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 17/04/2008 from 12 york place leeds west yorkshire LS1 2DS england
filed on: 17th, April 2008
|
address |
Free Download
(1 page)
|
288a |
On April 17, 2008 Secretary appointed
filed on: 17th, April 2008
|
officers |
Free Download
(1 page)
|
288b |
On April 17, 2008 Appointment terminated director
filed on: 17th, April 2008
|
officers |
Free Download
(1 page)
|
288a |
On April 17, 2008 Director appointed
filed on: 17th, April 2008
|
officers |
Free Download
(1 page)
|
288a |
On April 17, 2008 Director appointed
filed on: 17th, April 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2008
|
incorporation |
Free Download
(13 pages)
|