AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 7th, January 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 24th, February 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 18th, March 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 18th, November 2019
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, February 2019
|
resolution |
Free Download
(15 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, February 2019
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 20th, February 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 24th, April 2018
|
accounts |
Free Download
(7 pages)
|
CH03 |
On April 1, 2018 secretary's details were changed
filed on: 19th, April 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2016
filed on: 24th, March 2017
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, July 2016
|
resolution |
Free Download
|
SH08 |
Change of share class name or designation
filed on: 14th, July 2016
|
capital |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 5, 2016
filed on: 5th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 5, 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 22nd, February 2016
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 12th, May 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 5, 2015
filed on: 5th, May 2015
|
annual return |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to May 5, 2014
filed on: 6th, May 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 6, 2014: 100.00 GBP
|
capital |
|
AA01 |
Extension of current accouting period to July 31, 2014
filed on: 21st, February 2014
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 17th, February 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 5, 2013
filed on: 9th, May 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 14th, January 2013
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on December 6, 2012. Old Address: Cherry Cottage 93a Old Park Road Roundhay Leeds West Yorkshire LS8 1DG
filed on: 6th, December 2012
|
address |
Free Download
(1 page)
|
CH01 |
On December 1, 2012 director's details were changed
filed on: 6th, December 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 5, 2012
filed on: 9th, May 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 20th, December 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 5, 2011
filed on: 11th, May 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2010
filed on: 9th, August 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 5, 2010
filed on: 10th, May 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2009
filed on: 2nd, March 2010
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to May 20, 2009 - Annual return with full member list
filed on: 20th, May 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2008
filed on: 18th, March 2009
|
accounts |
Free Download
(5 pages)
|
288a |
On December 8, 2008 Secretary appointed
filed on: 8th, December 2008
|
officers |
Free Download
(1 page)
|
288b |
On December 8, 2008 Appointment terminated secretary
filed on: 8th, December 2008
|
officers |
Free Download
(1 page)
|
363a |
Period up to May 7, 2008 - Annual return with full member list
filed on: 7th, May 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2007
filed on: 1st, April 2008
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to May 9, 2007 - Annual return with full member list
filed on: 9th, May 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to May 9, 2007 - Annual return with full member list
filed on: 9th, May 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2006
filed on: 25th, August 2006
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2006
filed on: 25th, August 2006
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to May 8, 2006 - Annual return with full member list
filed on: 8th, May 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to May 8, 2006 - Annual return with full member list
filed on: 8th, May 2006
|
annual return |
Free Download
(2 pages)
|
288b |
On July 19, 2005 Secretary resigned
filed on: 19th, July 2005
|
officers |
Free Download
(1 page)
|
288b |
On July 19, 2005 Director resigned
filed on: 19th, July 2005
|
officers |
Free Download
(1 page)
|
288a |
On July 19, 2005 New director appointed
filed on: 19th, July 2005
|
officers |
Free Download
(2 pages)
|
288b |
On July 19, 2005 Secretary resigned
filed on: 19th, July 2005
|
officers |
Free Download
(1 page)
|
288a |
On July 19, 2005 New secretary appointed
filed on: 19th, July 2005
|
officers |
Free Download
(2 pages)
|
288a |
On July 19, 2005 New secretary appointed
filed on: 19th, July 2005
|
officers |
Free Download
(2 pages)
|
288a |
On July 19, 2005 New director appointed
filed on: 19th, July 2005
|
officers |
Free Download
(2 pages)
|
288b |
On July 19, 2005 Director resigned
filed on: 19th, July 2005
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 19/07/05 from: c/o the information bureau LTD 23 holroyd business centre carrbottom road bradford west yorkshire
filed on: 19th, July 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 19/07/05 from: c/o the information bureau LTD 23 holroyd business centre carrbottom road bradford west yorkshire
filed on: 19th, July 2005
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on May 5, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 19th, July 2005
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on May 5, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 19th, July 2005
|
capital |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, May 2005
|
incorporation |
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, May 2005
|
incorporation |
Free Download
(11 pages)
|