Leeds
LS11 7DG
Secretary Name | Stacey Knight |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Harlech Road Leeds LS11 7DG |
Registered Address | 82 Harlech Road Leeds LS11 7DG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Matthew Knight 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £123,401 |
Current Liabilities | £1,076,599 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 11 July 2017 (overdue) |
---|
8 April 2008 | Delivered on: 9 April 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property 5 hardy street leeds west yorkshire t/n wyk 232320 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
---|---|
5 November 2007 | Delivered on: 21 February 2008 Persons entitled: Davenham Trust Limited Classification: Debenture registered pursuant to an order of court Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 January 2008 | Delivered on: 22 January 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 turnshaw road kirkburton huddersfield west yorkshire t/n WYK428305. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
14 December 2007 | Delivered on: 21 December 2007 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 September 2007 | Delivered on: 4 October 2007 Persons entitled: Davenham Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 turnshaw road kirk burton huddersfield. Outstanding |
8 December 2005 | Delivered on: 23 December 2005 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 melton avenue middleton leeds. Outstanding |
16 December 2005 | Delivered on: 23 December 2005 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 44 green lane featherstone. Outstanding |
19 August 2005 | Delivered on: 1 September 2005 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £75,650.00 due or to become due from the company to. Particulars: 31 cedar terrace armley leeds west yorkshire. Outstanding |
9 February 2010 | Delivered on: 16 February 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Bingham suite little preston hall swillington leeds t/no WYK854548; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
28 October 2008 | Delivered on: 1 November 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40 tempest road beeston leeds; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
8 April 2008 | Delivered on: 9 April 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 31 cedar terrace, armley, leeds t/no WYK314237 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
9 April 2008 | Delivered on: 11 April 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 6 woodview street leeds t/no. YWE32872 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
9 April 2008 | Delivered on: 11 April 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 20 noster view leeds t/no. WYK320688 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
8 April 2008 | Delivered on: 9 April 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 82 harlech road beeston leeds t/n WYK205182 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
8 April 2008 | Delivered on: 9 April 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 44 green lane teatherstone t/no WYK106607 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
14 July 2005 | Delivered on: 15 July 2005 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £86,700 due or to become due from the company to. Particulars: 82 harlech road beeston leeds west yorkshire. Outstanding |
7 June 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
---|---|
7 June 2017 | Receiver's abstract of receipts and payments to 5 November 2016 (3 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 November 2016 (2 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 6 April 2017 (3 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 May 2016 (2 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 6 April 2017 (2 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 May 2016 (2 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 November 2015 (2 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 November 2016 (2 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 November 2016 (2 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 6 April 2017 (3 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 May 2016 (2 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 November 2016 (2 pages) |
7 June 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 November 2016 (2 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 6 April 2017 (3 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 November 2015 (2 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 May 2016 (2 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 November 2016 (3 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 November 2015 (2 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 May 2016 (2 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 November 2015 (2 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 May 2016 (2 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 November 2015 (2 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 May 2016 (2 pages) |
7 June 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 6 April 2017 (2 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 May 2016 (2 pages) |
7 June 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
7 June 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 6 April 2017 (2 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 May 2016 (2 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 November 2016 (2 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 November 2015 (2 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 November 2016 (2 pages) |
7 June 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
7 June 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
7 June 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 May 2016 (2 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 November 2015 (2 pages) |
7 June 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 November 2016 (2 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 November 2016 (2 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 May 2016 (2 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 6 April 2017 (2 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 November 2016 (2 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 November 2015 (2 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 6 April 2017 (3 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 6 April 2017 (2 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 November 2015 (2 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 6 April 2017 (2 pages) |
7 June 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 November 2015 (2 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 November 2016 (2 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 May 2016 (2 pages) |
7 June 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 November 2016 (2 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 May 2016 (2 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 November 2016 (2 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 May 2016 (2 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 November 2015 (2 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 6 April 2017 (2 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 November 2015 (2 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 November 2015 (2 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 6 April 2017 (3 pages) |
7 June 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 November 2016 (2 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 6 April 2017 (2 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 November 2016 (2 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 6 April 2017 (2 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 November 2015 (2 pages) |
7 June 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 6 April 2017 (2 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 May 2016 (2 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 November 2016 (2 pages) |
7 June 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 November 2015 (2 pages) |
7 June 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 November 2015 (2 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 November 2015 (2 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 May 2016 (2 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 6 April 2017 (2 pages) |
7 June 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 November 2015 (2 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 6 April 2017 (2 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 6 April 2017 (3 pages) |
7 June 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
7 June 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 May 2016 (2 pages) |
7 June 2017 | Receiver's abstract of receipts and payments to 5 May 2016 (2 pages) |
25 May 2017 | Registered office address changed from 124 Main Street Burley in Wharfedale Ilkley West Yorkshire LS29 7JP to 82 Harlech Road Leeds LS11 7DG on 25 May 2017 (1 page) |
25 May 2017 | Registered office address changed from 124 Main Street Burley in Wharfedale Ilkley West Yorkshire LS29 7JP to 82 Harlech Road Leeds LS11 7DG on 25 May 2017 (1 page) |
25 November 2014 | Appointment of receiver or manager (4 pages) |
25 November 2014 | Appointment of receiver or manager (4 pages) |
25 November 2014 | Appointment of receiver or manager (4 pages) |
25 November 2014 | Appointment of receiver or manager (4 pages) |
25 November 2014 | Appointment of receiver or manager (4 pages) |
25 November 2014 | Appointment of receiver or manager (4 pages) |
25 November 2014 | Appointment of receiver or manager (4 pages) |
25 November 2014 | Appointment of receiver or manager (4 pages) |
25 November 2014 | Appointment of receiver or manager (4 pages) |
25 November 2014 | Appointment of receiver or manager (4 pages) |
25 November 2014 | Appointment of receiver or manager (4 pages) |
25 November 2014 | Appointment of receiver or manager (4 pages) |
25 November 2014 | Appointment of receiver or manager (4 pages) |
25 November 2014 | Appointment of receiver or manager (4 pages) |
25 November 2014 | Appointment of receiver or manager (4 pages) |
25 November 2014 | Appointment of receiver or manager (4 pages) |
25 November 2014 | Appointment of receiver or manager (4 pages) |
25 November 2014 | Appointment of receiver or manager (4 pages) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
24 October 2013 | Registered office address changed from Malmarc House 116 Dewsbury Road Leeds Yorkshire LS11 6XD on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from Malmarc House 116 Dewsbury Road Leeds Yorkshire LS11 6XD on 24 October 2013 (1 page) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
7 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Secretary's details changed for Stacey Knight on 27 June 2010 (1 page) |
5 July 2010 | Secretary's details changed for Stacey Knight on 27 June 2010 (1 page) |
5 July 2010 | Director's details changed for Matthew Knight on 27 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Matthew Knight on 27 June 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
10 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
10 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
5 August 2008 | Return made up to 27/06/08; full list of members (3 pages) |
5 August 2008 | Return made up to 27/06/08; full list of members (3 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
21 February 2008 | Particulars of a mortgage or charge/co extend / charge no: 8 (13 pages) |
21 February 2008 | Particulars of a mortgage or charge/co extend / charge no: 8 (13 pages) |
11 February 2008 | Return made up to 27/06/07; no change of members
|
11 February 2008 | Return made up to 27/06/07; no change of members
|
22 January 2008 | Particulars of mortgage/charge (3 pages) |
22 January 2008 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Particulars of mortgage/charge (4 pages) |
21 December 2007 | Particulars of mortgage/charge (4 pages) |
4 October 2007 | Particulars of mortgage/charge (3 pages) |
4 October 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
11 March 2007 | Registered office changed on 11/03/07 from: 7/9 cornmarket pontefract WF8 1AN (1 page) |
11 March 2007 | Registered office changed on 11/03/07 from: 7/9 cornmarket pontefract WF8 1AN (1 page) |
24 August 2006 | Return made up to 27/06/06; full list of members (6 pages) |
24 August 2006 | Return made up to 27/06/06; full list of members (6 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | Particulars of mortgage/charge (3 pages) |
15 July 2005 | Particulars of mortgage/charge (3 pages) |
15 July 2005 | Particulars of mortgage/charge (3 pages) |
10 July 2005 | Resolutions
|
10 July 2005 | Resolutions
|
27 June 2005 | Incorporation (14 pages) |
27 June 2005 | Incorporation (14 pages) |