AD01 |
Address change date: 10th January 2023. New Address: Coopers House Intake Lane Ossett WF5 0RG. Previous address: C/O Watson Morgan 20-22 Wenlock Road London N1 7GU England
filed on: 10th, January 2023
|
address |
Free Download
(2 pages)
|
TM01 |
28th February 2018 - the day director's appointment was terminated
filed on: 1st, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
28th February 2018 - the day director's appointment was terminated
filed on: 1st, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
28th February 2018 - the day director's appointment was terminated
filed on: 1st, March 2018
|
officers |
Free Download
(1 page)
|
TM02 |
28th February 2018 - the day secretary's appointment was terminated
filed on: 1st, March 2018
|
officers |
Free Download
(1 page)
|
CH03 |
On 1st January 2018 secretary's details were changed
filed on: 26th, February 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st January 2018 director's details were changed
filed on: 26th, February 2018
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 76 Oakenshaw Lane Walton Wakefield WF2 6NH. Previous address: C/O Watson Morgan 4100 Park Approach Leeds LS15 8GB England
filed on: 26th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 29th June 2016 with full list of members
filed on: 29th, July 2016
|
annual return |
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 29th July 2016: 14491.48 GBP
|
capital |
|
AD04 |
Location of company register(s) has been changed to C/O Watson Morgan 20-22 Wenlock Road London N1 7GU at an unknown date
filed on: 29th, July 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 11th January 2016. New Address: C/O Watson Morgan 20-22 Wenlock Road London N1 7GU. Previous address: C/O Watson Morgan 4100 Park Approach Leeds LS15 8GB
filed on: 11th, January 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 15th, September 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 6th July 2015. New Address: C/O Watson Morgan 4100 Park Approach Leeds LS15 8GB. Previous address: 145-147 st. John Street London EC1V 4PW
filed on: 6th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th June 2015 with full list of members
filed on: 6th, July 2015
|
annual return |
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 6th July 2015: 14491.48 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 29th June 2014 with full list of members
filed on: 25th, July 2014
|
annual return |
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 25th July 2014: 14491.48 GBP
|
capital |
|
CH03 |
On 1st July 2014 secretary's details were changed
filed on: 25th, July 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st July 2014 director's details were changed
filed on: 25th, July 2014
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 4100 Park Approach Leeds LS15 8GB. Previous address: C/O Watson Morgan Llp 1200 Century Way Thorpe Park Leeds LS15 8ZA England
filed on: 25th, July 2014
|
address |
Free Download
(1 page)
|
CH01 |
On 1st July 2014 director's details were changed
filed on: 25th, July 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st July 2014 director's details were changed
filed on: 25th, July 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st July 2014 director's details were changed
filed on: 25th, July 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 26th March 2014: 14491.48 GBP
filed on: 25th, July 2014
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 24th, September 2013
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 15th July 2013 director's details were changed
filed on: 30th, July 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th June 2013 with full list of members
filed on: 29th, July 2013
|
annual return |
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 29th July 2013: 13,095.7,075 GBP
|
capital |
|
CH01 |
On 15th July 2013 director's details were changed
filed on: 29th, July 2013
|
officers |
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 29th, July 2013
|
address |
Free Download
(1 page)
|
CH01 |
On 15th July 2013 director's details were changed
filed on: 29th, July 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 15th July 2013 director's details were changed
filed on: 29th, July 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 15th July 2013 director's details were changed
filed on: 29th, July 2013
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 17th January 2013: 13095.71 GBP
filed on: 26th, July 2013
|
capital |
Free Download
(4 pages)
|
AD02 |
Register inspection address has been changed
filed on: 26th, July 2013
|
address |
Free Download
(1 page)
|
TM01 |
15th July 2013 - the day director's appointment was terminated
filed on: 15th, July 2013
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 15th July 2013
filed on: 15th, July 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
15th July 2013 - the day secretary's appointment was terminated
filed on: 15th, July 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Metic House Ripley Drive Normanton West Yorkshire WF6 1QT on 15th July 2013
filed on: 15th, July 2013
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2011
filed on: 2nd, October 2012
|
accounts |
Free Download
(27 pages)
|
AP01 |
New director was appointed on 31st August 2012
filed on: 31st, August 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th June 2012 with full list of members
filed on: 24th, July 2012
|
annual return |
Free Download
(10 pages)
|
AP03 |
New secretary appointment on 13th April 2012
filed on: 13th, April 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st February 2012
filed on: 21st, February 2012
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 6th September 2011: 12569.71 GBP
filed on: 21st, February 2012
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th June 2011 to 31st December 2011
filed on: 7th, October 2011
|
accounts |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th April 2011: 12207.21 GBP
filed on: 3rd, June 2011
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 16th, May 2011
|
resolution |
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on 2nd March 2011
filed on: 12th, April 2011
|
capital |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 29th, March 2011
|
accounts |
Free Download
(4 pages)
|
TM01 |
6th January 2011 - the day director's appointment was terminated
filed on: 6th, January 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On 29th June 2010 director's details were changed
filed on: 9th, September 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th June 2010 with full list of members
filed on: 9th, September 2010
|
annual return |
Free Download
(7 pages)
|
CH01 |
On 9th October 2009 director's details were changed
filed on: 17th, November 2009
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 29th October 2009
filed on: 29th, October 2009
|
officers |
Free Download
(3 pages)
|
CH01 |
On 31st July 2009 director's details were changed
filed on: 14th, October 2009
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 44 Southampton Buildings London WC2A 1AP on 14th October 2009
filed on: 14th, October 2009
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 23rd July 2009: 2500.03 GBP
filed on: 14th, October 2009
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th August 2009: 2500.02 GBP
filed on: 14th, October 2009
|
capital |
Free Download
(2 pages)
|
288a |
On 24th August 2009 Director appointed
filed on: 24th, August 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, June 2009
|
incorporation |
|