AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 27th, September 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, November 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 17th, September 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, June 2019
|
accounts |
Free Download
(7 pages)
|
AD02 |
Location of register of charges has been changed from Park House Westland Road Leeds West Yorkshire LS11 5UH England to 12th Floor Basilica King Charles Street Leeds LS1 6LS at an unknown date
filed on: 2nd, April 2019
|
address |
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to 12th Floor Basilica 2 King Charles Street Leeds LS1 6LS
filed on: 2nd, April 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 13th, September 2018
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 41 2nd Floor St. Pauls Street Leeds LS1 2JG England to 12th Floor Basilica 2 King Charles Street Leeds LS1 6LS on Friday 4th August 2017
filed on: 4th, August 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 2nd, August 2017
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 25th, August 2016
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Middleton House Westland Road Leeds LS11 5UH to 41 2nd Floor St. Pauls Street Leeds LS1 2JG on Sunday 21st August 2016
filed on: 21st, August 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 30th March 2016 with full list of members
filed on: 18th, April 2016
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 23rd, July 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to Monday 30th March 2015 with full list of members
filed on: 27th, April 2015
|
annual return |
Free Download
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 27th April 2015
|
capital |
|
AA |
Full accounts data made up to Monday 31st March 2014
filed on: 7th, January 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to Sunday 30th March 2014 with full list of members
filed on: 6th, May 2014
|
annual return |
Free Download
(9 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 6th May 2014
|
capital |
|
AD01 |
Change of registered office on Tuesday 6th May 2014 from Park House Westland Road Leeds West Yorkshire LS11 5HU
filed on: 6th, May 2014
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st March 2013
filed on: 2nd, January 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to Saturday 30th March 2013 with full list of members
filed on: 10th, June 2013
|
annual return |
Free Download
(9 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2012
filed on: 23rd, October 2012
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to Friday 30th March 2012 with full list of members
filed on: 5th, April 2012
|
annual return |
Free Download
(9 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2011
filed on: 9th, December 2011
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to Wednesday 30th March 2011 with full list of members
filed on: 28th, April 2011
|
annual return |
Free Download
(9 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2010
filed on: 22nd, December 2010
|
accounts |
Free Download
(10 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 6th, May 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 30th March 2010 with full list of members
filed on: 6th, May 2010
|
annual return |
Free Download
(7 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 6th, May 2010
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st March 2009
filed on: 13th, November 2009
|
accounts |
Free Download
(10 pages)
|
363a |
Annual return made up to Wednesday 1st April 2009
filed on: 1st, April 2009
|
annual return |
Free Download
(4 pages)
|
190 |
Location of debenture register
filed on: 31st, March 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 31st, March 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 31/03/2009 from park house westland road leeds west yorkshire LS11 5HU
filed on: 31st, March 2009
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st March 2008
filed on: 15th, May 2008
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return made up to Thursday 24th April 2008
filed on: 24th, April 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2007
filed on: 22nd, May 2007
|
accounts |
Free Download
(9 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2007
filed on: 22nd, May 2007
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return made up to Monday 30th April 2007
filed on: 30th, April 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return made up to Monday 30th April 2007
filed on: 30th, April 2007
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed gmi lunn LIMITEDcertificate issued on 19/03/07
filed on: 19th, March 2007
|
change of name |
Free Download
(4 pages)
|
CERTNM |
Company name changed gmi lunn LIMITEDcertificate issued on 19/03/07
filed on: 19th, March 2007
|
change of name |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 8th, August 2006
|
resolution |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 8th, August 2006
|
resolution |
Free Download
(8 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 8th, August 2006
|
incorporation |
Free Download
(8 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 8th, August 2006
|
incorporation |
Free Download
(8 pages)
|
88(2)R |
Alloted 999 shares on Thursday 29th June 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 8th, August 2006
|
capital |
Free Download
(4 pages)
|
88(2)R |
Alloted 999 shares on Thursday 29th June 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 8th, August 2006
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 8th, August 2006
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 8th, August 2006
|
resolution |
|
287 |
Registered office changed on 26/06/06 from: 100 barbirolli square manchester M2 3AB
filed on: 26th, June 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 26/06/06 from: 100 barbirolli square manchester M2 3AB
filed on: 26th, June 2006
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed inhoco 3310 LIMITEDcertificate issued on 22/05/06
filed on: 22nd, May 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed inhoco 3310 LIMITEDcertificate issued on 22/05/06
filed on: 22nd, May 2006
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, March 2006
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 30th, March 2006
|
incorporation |
Free Download
(18 pages)
|