AA |
Micro company accounts made up to 28th February 2023
filed on: 28th, July 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 10th, August 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 24th, November 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2020
filed on: 11th, December 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 20th, November 2019
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 6th, March 2019
|
resolution |
Free Download
(13 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, March 2019
|
capital |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 6th, November 2018
|
accounts |
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 28 Station Road Crossgates Leeds LS15 7JY. Previous address: Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom
filed on: 30th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 17th, November 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 17th, November 2016
|
accounts |
Free Download
(4 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY. Previous address: C/O Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY England
filed on: 24th, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th February 2016 with full list of members
filed on: 23rd, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 17th, November 2015
|
accounts |
Free Download
(4 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: C/O Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY. Previous address: Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom
filed on: 25th, March 2015
|
address |
Free Download
(1 page)
|
CH03 |
On 1st February 2015 secretary's details were changed
filed on: 24th, March 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st February 2015 director's details were changed
filed on: 24th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th February 2015 with full list of members
filed on: 24th, March 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 19th, November 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 15th February 2014 with full list of members
filed on: 27th, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 27th February 2014: 10.00 GBP
|
capital |
|
AD02 |
Register inspection address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP at an unknown date
filed on: 18th, February 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 29th, October 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 15th February 2013 with full list of members
filed on: 18th, February 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2012
filed on: 8th, November 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 15th February 2012 with full list of members
filed on: 16th, February 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 20th, October 2011
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 15th February 2011 director's details were changed
filed on: 15th, February 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On 15th February 2011 secretary's details were changed
filed on: 15th, February 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th February 2011 with full list of members
filed on: 15th, February 2011
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 10th September 2010: 10.00 GBP
filed on: 11th, October 2010
|
capital |
Free Download
(4 pages)
|
AA |
Partial exemption accounts for the period ending 28th February 2010
filed on: 15th, September 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 15th February 2010 with full list of members
filed on: 19th, February 2010
|
annual return |
Free Download
(14 pages)
|
AD02 |
Register inspection address has been changed
filed on: 31st, January 2010
|
address |
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 31st, January 2010
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2009
filed on: 18th, June 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to 4th March 2009 with shareholders record
filed on: 4th, March 2009
|
annual return |
Free Download
(5 pages)
|
353a |
Location of register of members (non legible)
filed on: 29th, January 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 29th February 2008
filed on: 1st, September 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to 26th February 2008 with shareholders record
filed on: 26th, February 2008
|
annual return |
Free Download
(5 pages)
|
288c |
Secretary's particulars changed
filed on: 31st, January 2008
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 31st, January 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2007
filed on: 29th, May 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2007
filed on: 29th, May 2007
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to 14th April 2007 with shareholders record
filed on: 14th, April 2007
|
annual return |
Free Download
(5 pages)
|
363a |
Annual return up to 14th April 2007 with shareholders record
filed on: 14th, April 2007
|
annual return |
Free Download
(5 pages)
|
353a |
Location of register of members (non legible)
filed on: 9th, March 2007
|
address |
Free Download
(1 page)
|
353a |
Location of register of members (non legible)
filed on: 9th, March 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 05/06/06 from: 21-27 st pauls street leeds west yorkshire LS1 2ER
filed on: 5th, June 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 05/06/06 from: 21-27 st pauls street leeds west yorkshire LS1 2ER
filed on: 5th, June 2006
|
address |
Free Download
(1 page)
|
353a |
Location of register of members (non legible)
filed on: 10th, May 2006
|
address |
Free Download
(1 page)
|
353a |
Location of register of members (non legible)
filed on: 10th, May 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 28/02/06 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 28th, February 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 28/02/06 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 28th, February 2006
|
address |
Free Download
(1 page)
|
288b |
On 28th February 2006 Director resigned
filed on: 28th, February 2006
|
officers |
Free Download
(1 page)
|
288b |
On 28th February 2006 Secretary resigned
filed on: 28th, February 2006
|
officers |
Free Download
(1 page)
|
288a |
On 28th February 2006 New secretary appointed
filed on: 28th, February 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 28th February 2006 New secretary appointed
filed on: 28th, February 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 28th February 2006 New director appointed
filed on: 28th, February 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 28th February 2006 New director appointed
filed on: 28th, February 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 28th February 2006 Director resigned
filed on: 28th, February 2006
|
officers |
Free Download
(1 page)
|
288b |
On 28th February 2006 Secretary resigned
filed on: 28th, February 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, February 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 15th, February 2006
|
incorporation |
Free Download
(16 pages)
|