Leeds
West Yorkshire
LS11 9RT
Director Name | Mr Liam James Hirst |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2015(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 62 Barkston House Croydon Street Leeds LS11 9RT |
Director Name | Ms Alison Judith Graeme Andrews |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2017(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | 62 Barkston House Croydon Street Leeds LS11 9RT |
Director Name | Mx Anne-Marie Atkinson |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2018(16 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | 62 Barkston House Croydon Street Leeds LS11 9RT |
Director Name | Gillian Crawshaw |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2022(19 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Curator |
Country of Residence | England |
Correspondence Address | 62 Barkston House Croydon Street Leeds LS11 9RT |
Director Name | Ms Amanda Heidi Goose |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2022(19 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | 62 Barkston House Croydon Street Leeds LS11 9RT |
Director Name | Mrs Elizabeth Frances Axten |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2023(20 years, 9 months after company formation) |
Appointment Duration | 11 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 62 Barkston House Croydon Street Leeds LS11 9RT |
Director Name | Olivia Stross |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Role | Freelance Arts Consultant |
Correspondence Address | 64 Avenue Hill Leeds West Yorkshire LS8 4EZ |
Director Name | Jenny Harris |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 12 Sherwood Grove Shipley West Yorkshire BD18 4EB |
Director Name | Keith Ellis |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 3 Manor Close Kirk Smeaton Pontefract WF8 3LZ |
Secretary Name | Julia Mary Piggott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Roundhay Avenue Leeds West Yorkshire LS8 4DU |
Director Name | Stephen Ward |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2004(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 July 2011) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 26 Toronto Place Chapel Allerton Leeds LS7 4LJ |
Director Name | Donna Hoath |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 2005) |
Role | Lawyer |
Correspondence Address | 12 Norfolk Terrace Leeds West Yorkshire LS7 4QW |
Director Name | John Lehany |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2006(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Oakwell Oval Leeds West Yorkshire LS8 4AL |
Director Name | Mrs Samantha Jane Clark |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Belgrave Terrace Wakefield West Yorkshire WF1 3SD |
Director Name | Dr Jonathan Fleming Sutton |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2009(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 July 2011) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Denton Avenue Leeds West Yorkshire LS8 1LE |
Director Name | Mr Felix Camara Nosa Odeh |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68b Barkston House Croydon Street Leeds West Yorkshire LS11 9RT |
Director Name | Ms Gloria Lindh |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68b Barkston House Croydon Street Leeds West Yorkshire LS11 9RT |
Director Name | Miss Gloria Lindh |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2011(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68b Barkston House Croydon Street Leeds West Yorkshire LS11 9RT |
Director Name | Mr Thomas Chalk |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2011(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2018) |
Role | NHS Involvement Worker |
Country of Residence | England |
Correspondence Address | 68b Barkston House Croydon Street Leeds West Yorkshire LS11 9RT |
Director Name | Mr Alex Croft |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2011(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 January 2016) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 68b Barkston House Croydon Street Leeds West Yorkshire LS11 9RT |
Director Name | Miss Sonia Kitchen |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2011(8 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 20 July 2014) |
Role | Volunteer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 62 Barkston House Croydon Street Leeds W Yorks LS11 9RT |
Director Name | Miss Helen Clare Enston |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2012(9 years, 12 months after company formation) |
Appointment Duration | 6 years (resigned 06 August 2018) |
Role | Business Change Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 68b Barkston House Croydon Street Leeds West Yorkshire LS11 9RT |
Director Name | Mrs Rosamond Anne Lehany |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2015(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 14 October 2023) |
Role | Learning Support Tutor |
Country of Residence | England |
Correspondence Address | 62 Barkston House Croydon Street Leeds LS11 9RT |
Director Name | Mr Andrew Marshall |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2015(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 August 2022) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 62 Barkston House Croydon Street Leeds LS11 9RT |
Director Name | Ms Leanne Dawn Buchan |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 October 2022) |
Role | Council Officer |
Country of Residence | United Kingdom |
Correspondence Address | 62 Barkston House Croydon Street Leeds LS11 9RT |
Director Name | Mr Martin Carter |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2018(16 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 September 2021) |
Role | Social Media Manager |
Country of Residence | England |
Correspondence Address | 68b Barkston House Croydon Street Leeds West Yorkshire LS11 9RT |
Director Name | Ms Diane Hart |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2019(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 November 2023) |
Role | Television Accountant |
Country of Residence | England |
Correspondence Address | 62 Barkston House Croydon Street Leeds LS11 9RT |
Website | pyramid-of-arts.org.uk |
---|---|
Email address | [email protected] |
Telephone | 07 306828185 |
Telephone region | Mobile |
Registered Address | 62 Barkston House Croydon Street Leeds LS11 9RT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £136,160 |
Net Worth | £14,128 |
Cash | £4,236 |
Current Liabilities | £9,807 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 July 2023 (8 months ago) |
---|---|
Next Return Due | 12 August 2024 (4 months, 2 weeks from now) |
29 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
---|---|
19 May 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
22 July 2019 | Appointment of Ms Diane Hart as a director on 13 May 2019 (2 pages) |
21 June 2019 | Secretary's details changed for Ms Sarah Kennedy on 8 June 2019 (1 page) |
15 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 August 2018 | Appointment of Mx Anne-Marie Atkinson as a director on 6 August 2018 (2 pages) |
7 August 2018 | Appointment of Mr Martin Carter as a director on 6 August 2018 (2 pages) |
7 August 2018 | Termination of appointment of Helen Clare Enston as a director on 6 August 2018 (1 page) |
30 July 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
29 May 2018 | Appointment of Ms Leanne Dawn Buchan as a director on 21 May 2018 (2 pages) |
23 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 April 2018 | Termination of appointment of Thomas Chalk as a director on 31 March 2018 (1 page) |
24 October 2017 | Director's details changed for Mr Thomas Chalk on 21 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Thomas Chalk on 21 October 2017 (2 pages) |
24 October 2017 | Termination of appointment of Gloria Lindh as a director on 21 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Gloria Lindh as a director on 21 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Gloria Lindh as a director on 21 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Gloria Lindh as a director on 21 October 2017 (1 page) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
11 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
11 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
10 May 2017 | Appointment of Ms Alison Judith Graeme Andrews as a director on 8 May 2017 (2 pages) |
10 May 2017 | Appointment of Ms Alison Judith Graeme Andrews as a director on 8 May 2017 (2 pages) |
30 November 2016 | Full accounts made up to 31 March 2016 (25 pages) |
30 November 2016 | Full accounts made up to 31 March 2016 (25 pages) |
20 October 2016 | Appointment of Miss Gloria Lindh as a director on 12 March 2011 (2 pages) |
20 October 2016 | Appointment of Miss Gloria Lindh as a director on 12 March 2011 (2 pages) |
20 October 2016 | Termination of appointment of Felix Camara Nosa Odeh as a director on 19 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Felix Camara Nosa Odeh as a director on 19 October 2016 (1 page) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
22 June 2016 | Termination of appointment of Alex Croft as a director on 18 January 2016 (1 page) |
22 June 2016 | Termination of appointment of Alex Croft as a director on 18 January 2016 (1 page) |
3 October 2015 | Full accounts made up to 31 March 2015 (24 pages) |
3 October 2015 | Full accounts made up to 31 March 2015 (24 pages) |
29 July 2015 | Annual return made up to 29 July 2015 no member list (6 pages) |
29 July 2015 | Annual return made up to 29 July 2015 no member list (6 pages) |
29 July 2015 | Appointment of Mr Andrew Marshall as a director on 13 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr Andrew Marshall as a director on 13 July 2015 (2 pages) |
23 January 2015 | Appointment of Mr Liam James Hirst as a director on 6 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Liam James Hirst as a director on 6 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Liam James Hirst as a director on 6 January 2015 (2 pages) |
20 January 2015 | Appointment of Mrs Rosamond Anne Lehany as a director on 6 January 2015 (2 pages) |
20 January 2015 | Appointment of Mrs Rosamond Anne Lehany as a director on 6 January 2015 (2 pages) |
20 January 2015 | Appointment of Mrs Rosamond Anne Lehany as a director on 6 January 2015 (2 pages) |
4 November 2014 | Registered office address changed from Unit 62 Barkston House Croydon Street Leeds W Yorks LS11 9RT to 68B Barkston House Croydon Street Leeds West Yorkshire LS11 9RT on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from Unit 62 Barkston House Croydon Street Leeds W Yorks LS11 9RT to 68B Barkston House Croydon Street Leeds West Yorkshire LS11 9RT on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from Unit 62 Barkston House Croydon Street Leeds W Yorks LS11 9RT to 68B Barkston House Croydon Street Leeds West Yorkshire LS11 9RT on 4 November 2014 (1 page) |
5 August 2014 | Full accounts made up to 31 March 2014 (25 pages) |
5 August 2014 | Full accounts made up to 31 March 2014 (25 pages) |
1 August 2014 | Termination of appointment of Sonia Kitchen as a director on 20 July 2014 (1 page) |
1 August 2014 | Annual return made up to 29 July 2014 no member list (4 pages) |
1 August 2014 | Termination of appointment of Sonia Kitchen as a director on 20 July 2014 (1 page) |
1 August 2014 | Annual return made up to 29 July 2014 no member list (4 pages) |
29 July 2013 | Full accounts made up to 31 March 2013 (26 pages) |
29 July 2013 | Termination of appointment of John Lehany as a director on 30 March 2013 (1 page) |
29 July 2013 | Termination of appointment of John Lehany as a director on 30 March 2013 (1 page) |
29 July 2013 | Annual return made up to 29 July 2013 no member list (5 pages) |
29 July 2013 | Termination of appointment of John Lehany as a director on 30 March 2013 (1 page) |
29 July 2013 | Annual return made up to 29 July 2013 no member list (5 pages) |
29 July 2013 | Termination of appointment of John Lehany as a director on 30 March 2013 (1 page) |
29 July 2013 | Full accounts made up to 31 March 2013 (26 pages) |
30 April 2013 | Appointment of Ms Sarah Kennedy as a secretary on 1 April 2013 (1 page) |
30 April 2013 | Termination of appointment of Julia Mary Piggott as a secretary on 1 April 2013 (1 page) |
30 April 2013 | Appointment of Ms Sarah Kennedy as a secretary on 1 April 2013 (1 page) |
30 April 2013 | Termination of appointment of Julia Mary Piggott as a secretary on 1 April 2013 (1 page) |
30 April 2013 | Appointment of Ms Sarah Kennedy as a secretary on 1 April 2013 (1 page) |
30 April 2013 | Termination of appointment of Julia Mary Piggott as a secretary on 1 April 2013 (1 page) |
8 August 2012 | Full accounts made up to 31 March 2012 (25 pages) |
8 August 2012 | Full accounts made up to 31 March 2012 (25 pages) |
30 July 2012 | Annual return made up to 29 July 2012 no member list (6 pages) |
30 July 2012 | Annual return made up to 29 July 2012 no member list (6 pages) |
30 July 2012 | Appointment of Miss Helen Clare Enston as a director on 22 July 2012 (2 pages) |
30 July 2012 | Appointment of Miss Helen Clare Enston as a director on 22 July 2012 (2 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (25 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (25 pages) |
17 August 2011 | Appointment of Mr Alex Croft as a director (2 pages) |
17 August 2011 | Termination of appointment of Jonathan Sutton as a director (1 page) |
17 August 2011 | Appointment of Mr Thomas Chalk as a director (2 pages) |
17 August 2011 | Appointment of Miss Sonia Kitchen as a director (2 pages) |
17 August 2011 | Annual return made up to 29 July 2011 no member list (6 pages) |
17 August 2011 | Appointment of Miss Sonia Kitchen as a director (2 pages) |
17 August 2011 | Registered office address changed from Unit 62 Croydon Street Leeds West Yorkshire LS11 9RT England on 17 August 2011 (1 page) |
17 August 2011 | Appointment of Mr Alex Croft as a director (2 pages) |
17 August 2011 | Termination of appointment of Stephen Ward as a director (1 page) |
17 August 2011 | Termination of appointment of Jonathan Sutton as a director (1 page) |
17 August 2011 | Annual return made up to 29 July 2011 no member list (6 pages) |
17 August 2011 | Termination of appointment of Stephen Ward as a director (1 page) |
17 August 2011 | Registered office address changed from Unit 62 Croydon Street Leeds West Yorkshire LS11 9RT England on 17 August 2011 (1 page) |
17 August 2011 | Appointment of Mr Thomas Chalk as a director (2 pages) |
5 July 2011 | Registered office address changed from Oxford Chambers Oxford Place Leeds West Yorkshire LS1 3AX on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Oxford Chambers Oxford Place Leeds West Yorkshire LS1 3AX on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Oxford Chambers Oxford Place Leeds West Yorkshire LS1 3AX on 5 July 2011 (1 page) |
4 January 2011 | Appointment of Ms Gloria Lindh as a director (2 pages) |
4 January 2011 | Appointment of Ms Gloria Lindh as a director (2 pages) |
4 January 2011 | Appointment of Mr Felix Odeh as a director (2 pages) |
4 January 2011 | Appointment of Mr Felix Odeh as a director (2 pages) |
11 August 2010 | Director's details changed for Stephen Ward on 29 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Stephen Ward on 29 July 2010 (2 pages) |
11 August 2010 | Director's details changed for John Lehany on 29 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 29 July 2010 no member list (5 pages) |
11 August 2010 | Director's details changed for John Lehany on 29 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 29 July 2010 no member list (5 pages) |
29 July 2010 | Full accounts made up to 31 March 2010 (26 pages) |
29 July 2010 | Full accounts made up to 31 March 2010 (26 pages) |
28 June 2010 | Termination of appointment of Jenny Harris as a director (1 page) |
28 June 2010 | Termination of appointment of Samantha Clark as a director (1 page) |
28 June 2010 | Termination of appointment of Keith Ellis as a director (1 page) |
28 June 2010 | Termination of appointment of Jenny Harris as a director (1 page) |
28 June 2010 | Termination of appointment of Keith Ellis as a director (1 page) |
28 June 2010 | Termination of appointment of Olivia Stross as a director (1 page) |
28 June 2010 | Termination of appointment of Olivia Stross as a director (1 page) |
28 June 2010 | Termination of appointment of Samantha Clark as a director (1 page) |
4 September 2009 | Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page) |
4 September 2009 | Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page) |
17 August 2009 | Annual return made up to 29/07/09 (4 pages) |
17 August 2009 | Annual return made up to 29/07/09 (4 pages) |
11 May 2009 | Director appointed dr jonathan fleming sutton (3 pages) |
11 May 2009 | Director appointed dr jonathan fleming sutton (3 pages) |
22 January 2009 | Full accounts made up to 30 September 2008 (23 pages) |
22 January 2009 | Full accounts made up to 30 September 2008 (23 pages) |
13 August 2008 | Annual return made up to 29/07/08 (4 pages) |
13 August 2008 | Annual return made up to 29/07/08 (4 pages) |
26 February 2008 | Full accounts made up to 30 September 2007 (22 pages) |
26 February 2008 | Full accounts made up to 30 September 2007 (22 pages) |
13 August 2007 | Annual return made up to 29/07/07 (5 pages) |
13 August 2007 | Annual return made up to 29/07/07 (5 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
24 January 2007 | Full accounts made up to 30 September 2006 (21 pages) |
24 January 2007 | Full accounts made up to 30 September 2006 (21 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | Annual return made up to 29/07/06
|
15 August 2006 | Director resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | Annual return made up to 29/07/06
|
31 January 2006 | Full accounts made up to 30 September 2005 (19 pages) |
31 January 2006 | Full accounts made up to 30 September 2005 (19 pages) |
23 August 2005 | Annual return made up to 29/07/05
|
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | Annual return made up to 29/07/05
|
23 August 2005 | New director appointed (2 pages) |
27 January 2005 | Full accounts made up to 30 September 2004 (19 pages) |
27 January 2005 | Full accounts made up to 30 September 2004 (19 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | Annual return made up to 29/07/04
|
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | Annual return made up to 29/07/04
|
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
1 April 2004 | Full accounts made up to 30 September 2003 (19 pages) |
1 April 2004 | Full accounts made up to 30 September 2003 (19 pages) |
15 August 2003 | Annual return made up to 29/07/03 (4 pages) |
15 August 2003 | Annual return made up to 29/07/03 (4 pages) |
15 May 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
15 May 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
18 November 2002 | Registered office changed on 18/11/02 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page) |
18 November 2002 | Registered office changed on 18/11/02 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page) |
7 November 2002 | Resolutions
|
7 November 2002 | Resolutions
|
29 July 2002 | Incorporation (34 pages) |
29 July 2002 | Incorporation (34 pages) |