TM02 |
Termination of appointment as a secretary on Wednesday 24th January 2024
filed on: 24th, January 2024
|
officers |
Free Download
(1 page)
|
CH03 |
On Saturday 1st October 2022 secretary's details were changed
filed on: 3rd, October 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On Saturday 1st October 2022 director's details were changed
filed on: 3rd, October 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 1st October 2022 director's details were changed
filed on: 3rd, October 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Ground Floor 12 King Street Leeds LS1 2HL. Change occurred on Monday 3rd October 2022. Company's previous address: Ground Floor King Street Leeds LS1 2HL England.
filed on: 3rd, October 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Ground Floor King Street Leeds LS1 2HL. Change occurred on Monday 3rd October 2022. Company's previous address: 3 Whitehall Quay Leeds West Yorkshire LS1 4BF.
filed on: 3rd, October 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 12th February 2018
filed on: 12th, February 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Tuesday 3rd October 2017 director's details were changed
filed on: 2nd, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 6th, February 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 1st February 2016
filed on: 23rd, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 23rd February 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 27th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st February 2015
filed on: 17th, February 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 27th, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 1st February 2014
filed on: 12th, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 12th February 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 15th, January 2014
|
accounts |
Free Download
(5 pages)
|
AAMD |
Amended accounts for the period to Monday 30th April 2012
filed on: 14th, May 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st February 2013
filed on: 4th, February 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2012
filed on: 23rd, January 2013
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Friday 13th April 2012
filed on: 13th, April 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st February 2012
filed on: 29th, February 2012
|
annual return |
Free Download
(6 pages)
|
CONNOT |
Change of name notice
filed on: 15th, November 2011
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2011
filed on: 1st, November 2011
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st February 2011
filed on: 2nd, February 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2010
filed on: 24th, January 2011
|
accounts |
Free Download
(9 pages)
|
CH03 |
On Friday 1st October 2010 secretary's details were changed
filed on: 6th, October 2010
|
officers |
Free Download
(3 pages)
|
CH01 |
On Friday 1st October 2010 director's details were changed
filed on: 6th, October 2010
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 1st February 2010
filed on: 1st, March 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 1st, March 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2009
filed on: 20th, December 2009
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 9th, November 2009
|
officers |
Free Download
(3 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 6th, November 2009
|
officers |
Free Download
(3 pages)
|
363a |
Period up to Tuesday 3rd February 2009 - Annual return with full member list
filed on: 3rd, February 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th April 2008
filed on: 1st, December 2008
|
accounts |
Free Download
(9 pages)
|
225 |
Accounting reference date extended from 29/02/2008 to 30/04/2008
filed on: 4th, August 2008
|
accounts |
Free Download
(1 page)
|
363a |
Period up to Tuesday 26th February 2008 - Annual return with full member list
filed on: 26th, February 2008
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 25/02/2008 from 3 whitehall quay leeds west yorkshire LS1 4BF united kingdom
filed on: 25th, February 2008
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 25th, February 2008
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 25th, February 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 25/02/2008 from kings court, 12 king street leeds west yorkshire LS1 2HL
filed on: 25th, February 2008
|
address |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 10th, October 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 10th, October 2007
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed traditional method LIMITEDcertificate issued on 06/03/07
filed on: 6th, March 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed traditional method LIMITEDcertificate issued on 06/03/07
filed on: 6th, March 2007
|
change of name |
Free Download
(2 pages)
|
288a |
On Thursday 1st March 2007 New director appointed
filed on: 1st, March 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 1st March 2007 New secretary appointed;new director appointed
filed on: 1st, March 2007
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 1st March 2007 New secretary appointed;new director appointed
filed on: 1st, March 2007
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 1st March 2007 New director appointed
filed on: 1st, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 1st March 2007 Secretary resigned
filed on: 1st, March 2007
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 1st March 2007 New director appointed
filed on: 1st, March 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 01/03/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 1st, March 2007
|
address |
Free Download
(1 page)
|
288b |
On Thursday 1st March 2007 Director resigned
filed on: 1st, March 2007
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 1st March 2007 New director appointed
filed on: 1st, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 1st March 2007 Secretary resigned
filed on: 1st, March 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 01/03/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 1st, March 2007
|
address |
Free Download
(1 page)
|
288b |
On Thursday 1st March 2007 Director resigned
filed on: 1st, March 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, February 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 1st, February 2007
|
incorporation |
Free Download
(16 pages)
|