MA |
Memorandum and Articles of Association
filed on: 13th, December 2023
|
incorporation |
Free Download
(14 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, December 2023
|
resolution |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, November 2023
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on November 21, 2023: 6000.00 GBP
filed on: 24th, November 2023
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 11th, October 2023
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 15th, September 2022
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 26th, October 2021
|
accounts |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 14th, May 2021
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 14th, May 2021
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on January 25, 2021: 6000.00 GBP
filed on: 14th, May 2021
|
capital |
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 14th, May 2021
|
incorporation |
Free Download
(12 pages)
|
SH01 |
Capital declared on January 19, 2021: 5700.00 GBP
filed on: 14th, May 2021
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, May 2021
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 14th, May 2021
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, November 2020
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 25th, November 2020
|
incorporation |
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, November 2020
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 13th, October 2020
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, September 2019
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 12th, September 2018
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Rsm 2 Whitehall Quay Leeds LS1 4HG England to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on August 31, 2017
filed on: 31st, August 2017
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on February 24, 2017: 100.00 GBP
filed on: 28th, March 2017
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, August 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 5, 2016 with full list of members
filed on: 13th, April 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG to Rsm 2 Whitehall Quay Leeds LS1 4HG on April 11, 2016
filed on: 11th, April 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, December 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 5, 2015 with full list of members
filed on: 28th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 28, 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, November 2014
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 7 Henry Street Keighley West Yorkshire BD21 3DR to C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG on September 19, 2014
filed on: 19th, September 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 5, 2014 with full list of members
filed on: 22nd, April 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 15th, October 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 5, 2013 with full list of members
filed on: 29th, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, January 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 5, 2012 with full list of members
filed on: 19th, April 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 4th, January 2012
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on May 24, 2011. Old Address: the Waterfront Salts Mill Road Saltaire Shipley West Yorkshire BD17 7EZ
filed on: 24th, May 2011
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 5, 2011 with full list of members
filed on: 4th, May 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 26th, November 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 5, 2010 with full list of members
filed on: 15th, April 2010
|
annual return |
Free Download
(4 pages)
|
AAMD |
Revised accounts made up to March 31, 2009
filed on: 31st, January 2010
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 11th, January 2010
|
accounts |
Free Download
(4 pages)
|
287 |
Registered office changed on 15/09/2009 from holly house spring gardens lane keighley west yorkshire BD20 6LE
filed on: 15th, September 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to April 27, 2009
filed on: 27th, April 2009
|
annual return |
Free Download
(3 pages)
|
AAMD |
Revised accounts made up to March 31, 2008
filed on: 26th, January 2009
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 5th, November 2008
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to April 22, 2008
filed on: 22nd, April 2008
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 19th, September 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 19th, September 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/08 to 31/12/07
filed on: 18th, June 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/08 to 31/12/07
filed on: 18th, June 2007
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 08/05/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 8th, May 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 08/05/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 8th, May 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2007
|
incorporation |
Free Download
(16 pages)
|