TM01 |
Director's appointment was terminated on December 18, 2023
filed on: 2nd, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2023
filed on: 18th, December 2023
|
accounts |
Free Download
(33 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2023
filed on: 19th, May 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 5th, September 2022
|
accounts |
Free Download
(31 pages)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 2nd, November 2021
|
accounts |
Free Download
(31 pages)
|
AP01 |
On August 1, 2021 new director was appointed.
filed on: 10th, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2021
filed on: 10th, August 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 15th, December 2020
|
accounts |
Free Download
(30 pages)
|
CH01 |
On September 17, 2020 director's details were changed
filed on: 17th, September 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 17, 2020 director's details were changed
filed on: 17th, September 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 17, 2020 director's details were changed
filed on: 17th, September 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 17, 2020 director's details were changed
filed on: 17th, September 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 17, 2020 director's details were changed
filed on: 17th, September 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 1, 2020 director's details were changed
filed on: 3rd, September 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 1, 2020 director's details were changed
filed on: 3rd, September 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 1, 2020 new director was appointed.
filed on: 3rd, September 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 1, 2020 director's details were changed
filed on: 3rd, September 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 1, 2020 director's details were changed
filed on: 3rd, September 2020
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: April 1, 2020) of a secretary
filed on: 20th, April 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 25, 2019
filed on: 28th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 11th, November 2019
|
accounts |
Free Download
(30 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2019
filed on: 4th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On March 4, 2019 new director was appointed.
filed on: 1st, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 5th, December 2018
|
accounts |
Free Download
(29 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2018
filed on: 16th, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 11th, December 2017
|
accounts |
Free Download
(27 pages)
|
AD01 |
New registered office address Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF. Change occurred on November 20, 2017. Company's previous address: Anglia House Holly Park Mills Calverley Leeds LS28 5QS.
filed on: 20th, November 2017
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: July 17, 2017) of a secretary
filed on: 26th, July 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on June 30, 2017
filed on: 4th, July 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On June 28, 2017 director's details were changed
filed on: 28th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 17, 2017 director's details were changed
filed on: 17th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 6, 2017
filed on: 17th, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 21st, September 2016
|
accounts |
Free Download
(30 pages)
|
CH01 |
On August 23, 2016 director's details were changed
filed on: 23rd, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 11, 2016
filed on: 14th, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On January 6, 2016 new director was appointed.
filed on: 18th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 6, 2016
filed on: 18th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On January 6, 2016 new director was appointed.
filed on: 13th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 6th, December 2015
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 11, 2015
filed on: 29th, October 2015
|
annual return |
Free Download
(8 pages)
|
AP01 |
On March 23, 2015 new director was appointed.
filed on: 14th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 23, 2015 new director was appointed.
filed on: 14th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 23, 2015 new director was appointed.
filed on: 14th, April 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 19, 2015
filed on: 14th, April 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On March 23, 2015 new director was appointed.
filed on: 14th, April 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 11, 2014
filed on: 4th, November 2014
|
annual return |
Free Download
(6 pages)
|
AD02 |
New sail address C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR. Change occurred at an unknown date. Company's previous address: Squire Sanders (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom.
filed on: 4th, November 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 31, 2014
filed on: 8th, August 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 31, 2014
filed on: 8th, August 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 30, 2014
filed on: 18th, July 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 5th, June 2014
|
accounts |
Free Download
(25 pages)
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 14th, May 2014
|
accounts |
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 2 Temple Back East Temple Quay Bristol BS1 6EG England
filed on: 13th, May 2014
|
address |
Free Download
(1 page)
|
CH01 |
On March 25, 2014 director's details were changed
filed on: 25th, March 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 25, 2014 director's details were changed
filed on: 25th, March 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 10, 2014 director's details were changed
filed on: 25th, March 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: March 24, 2014) of a secretary
filed on: 24th, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 24, 2014 new director was appointed.
filed on: 24th, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 24, 2014 new director was appointed.
filed on: 24th, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 24, 2014 new director was appointed.
filed on: 24th, March 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 24, 2014
filed on: 24th, March 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 24, 2014. Old Address: Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GA
filed on: 24th, March 2014
|
address |
Free Download
(1 page)
|
AP01 |
On March 24, 2014 new director was appointed.
filed on: 24th, March 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 7, 2014
filed on: 7th, March 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 11, 2013
filed on: 11th, October 2013
|
annual return |
Free Download
(9 pages)
|
CH01 |
On September 27, 2013 director's details were changed
filed on: 10th, October 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 10th, May 2013
|
accounts |
Free Download
(25 pages)
|
AP01 |
On March 22, 2013 new director was appointed.
filed on: 22nd, March 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 7, 2013 new director was appointed.
filed on: 7th, February 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 7, 2013 new director was appointed.
filed on: 7th, February 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 24, 2012 director's details were changed
filed on: 4th, December 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 11, 2012
filed on: 25th, October 2012
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on October 4, 2012
filed on: 4th, October 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 28, 2012
filed on: 28th, September 2012
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 22nd, June 2012
|
accounts |
Free Download
(23 pages)
|