Company NameAPS Legal & Associates Limited
Company StatusActive
Company Number05627636
CategoryPrivate Limited Company
Incorporation Date18 November 2005(18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Neil Martin Stevens
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2015(9 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe John Smith's Stadium Stadium Way
Huddersfield
HD1 6PG
Director NameMiss Scarlett Rose Musson
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2016(10 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressFintel House St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Director NameMiss Elizabeth Helen Holding
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(13 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleLegal Services Director
Country of ResidenceEngland
Correspondence AddressFintel House St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Director NameMr Kyle Raymond Creed Augustin
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityNew Zealander
StatusCurrent
Appointed30 November 2023(18 years after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFintel House St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Secretary NameMr Niki Goddard
NationalityBritish
StatusResigned
Appointed18 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 St Quentin Mount
Bradway
Sheffield
South Yorkshire
S17 4PQ
Director NameMr Niki Goddard
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 St Quentin Mount
Bradway
Sheffield
South Yorkshire
S17 4PQ
Director NameMr Gregory John Bartram
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(5 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 March 2014)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressAps Legal & Associates
White Hart Yard
Bridge Street, Worksop
Nottinghamshire
S80 1HR
Director NameMr David Robert Charles Kershaw
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(5 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGalpharm Stadium Stadium Way
Huddersfield
West Yorkshire
HD1 6PG
Director NameMr Kenneth Ernest Davy
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(8 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 09 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Paget Crescent
Huddersfield
HD2 2BZ
Director NameMr Adam Peter Shaw
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(8 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 April 2016)
RoleLegal Advisor
Country of ResidenceUnited States
Correspondence AddressThe John Smith's Stadium Stadium Way
Huddersfield
HD1 6PG
Director NameMr Paul Tansley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAps Legal & Associates
White Hart Yard
Bridge Street, Worksop
Nottinghamshire
S80 1HR
Director NameMrs Sarah Clare Turvey
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(8 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe John Smith's Stadium Stadium Way
Huddersfield
HD1 6PG
Director NameMr Richard Ardron
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(8 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 June 2022)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressFintel House St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Secretary NameMrs Rebecca Jayne Bell Leonhardsen
StatusResigned
Appointed19 March 2014(8 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 October 2017)
RoleCompany Director
Correspondence AddressThe John Smith's Stadium Stadium Way
Huddersfield
HD1 6PG
Director NameMr Tony Maxfield
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(10 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2020)
RoleOperations & Training Director
Country of ResidenceEngland
Correspondence AddressSt. Andrews House St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Director NameMrs Erica Louise Hancock
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(10 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 May 2022)
RoleLegal Services Director
Country of ResidenceEngland
Correspondence AddressFintel House St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Secretary NameMrs Sarah Clare Turvey
StatusResigned
Appointed20 October 2017(11 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2019)
RoleCompany Director
Correspondence AddressThe John Smith's Stadium Stadium Way
Huddersfield
HD1 6PG

Contact

Websitewww.aps-legal.com/
Telephone0845 4304600
Telephone regionUnknown

Location

Registered AddressFintel House
St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

16k at £1Simply Biz Limited
99.99%
Ordinary A
1 at £1Simply Biz Limited
0.01%
Ordinary B

Financials

Year2014
Turnover£1,213,579
Net Worth£273,735
Cash£157,099
Current Liabilities£368,936

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

5 December 2022Delivered on: 6 December 2022
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
21 March 2019Delivered on: 21 March 2019
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
5 April 2018Delivered on: 11 April 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
22 June 2015Delivered on: 25 June 2015
Persons entitled: Sanne Fiduciary Services LTD

Classification: A registered charge
Outstanding
19 March 2014Delivered on: 26 March 2014
Satisfied on: 6 July 2015
Persons entitled: Beechbrook Mezzanine Ii Jersey Limited (As Seurity Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
19 March 2014Delivered on: 25 March 2014
Satisfied on: 6 July 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
7 December 2006Delivered on: 13 December 2006
Satisfied on: 21 March 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

4 December 2023Confirmation statement made on 4 December 2023 with updates (4 pages)
30 November 2023Appointment of Mr Kyle Augustin as a director on 30 November 2023 (2 pages)
9 November 2023Termination of appointment of Kenneth Ernest Davy as a director on 9 November 2023 (1 page)
13 October 2023Accounts for a small company made up to 31 December 2022 (22 pages)
24 May 2023Satisfaction of charge 056276360006 in full (4 pages)
28 December 2022Full accounts made up to 31 December 2021 (22 pages)
6 December 2022Registration of charge 056276360007, created on 5 December 2022 (51 pages)
5 December 2022Confirmation statement made on 4 December 2022 with updates (4 pages)
13 June 2022Termination of appointment of Erica Louise Hancock as a director on 31 May 2022 (1 page)
13 June 2022Termination of appointment of Richard Ardron as a director on 13 June 2022 (1 page)
17 December 2021Confirmation statement made on 4 December 2021 with updates (4 pages)
12 October 2021Full accounts made up to 31 December 2020 (22 pages)
9 March 2021Registered office address changed from St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA England to Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA on 9 March 2021 (1 page)
24 February 2021Director's details changed for Miss Elizabeth Helen Holding on 12 February 2021 (2 pages)
16 January 2021Confirmation statement made on 4 December 2020 with updates (4 pages)
16 January 2021Change of details for Simply Biz Limited as a person with significant control on 30 September 2020 (2 pages)
15 January 2021Termination of appointment of Tony Maxfield as a director on 30 November 2020 (1 page)
22 December 2020Full accounts made up to 31 December 2019 (21 pages)
31 July 2020Registered office address changed from The John Smith's Stadium Stadium Way Huddersfield HD1 6PG England to St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA on 31 July 2020 (1 page)
18 December 2019Confirmation statement made on 4 December 2019 with updates (4 pages)
3 October 2019Full accounts made up to 31 December 2018 (22 pages)
10 August 2019Satisfaction of charge 056276360005 in full (4 pages)
8 May 2019Termination of appointment of Sarah Clare Turvey as a secretary on 30 April 2019 (1 page)
8 May 2019Termination of appointment of Sarah Clare Turvey as a director on 30 April 2019 (1 page)
21 March 2019Registration of charge 056276360006, created on 21 March 2019 (55 pages)
29 January 2019Director's details changed for Mrs Sarah Clare Turvey on 22 January 2019 (2 pages)
21 December 2018Appointment of Miss Elizabeth Helen Holding as a director on 21 December 2018 (2 pages)
10 December 2018Confirmation statement made on 4 December 2018 with updates (4 pages)
8 October 2018Full accounts made up to 31 December 2017 (19 pages)
23 May 2018Satisfaction of charge 056276360004 in full (4 pages)
11 April 2018Registration of charge 056276360005, created on 5 April 2018 (22 pages)
12 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
26 October 2017Appointment of Mrs Sarah Clare Turvey as a secretary on 20 October 2017 (2 pages)
26 October 2017Termination of appointment of Rebecca Jayne Bell Leonhardsen as a secretary on 20 October 2017 (1 page)
26 October 2017Appointment of Mrs Sarah Clare Turvey as a secretary on 20 October 2017 (2 pages)
26 October 2017Termination of appointment of Rebecca Jayne Bell Leonhardsen as a secretary on 20 October 2017 (1 page)
2 October 2017Full accounts made up to 31 December 2016 (19 pages)
2 October 2017Full accounts made up to 31 December 2016 (19 pages)
6 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
30 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
30 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
7 October 2016Full accounts made up to 31 December 2015 (19 pages)
7 October 2016Full accounts made up to 31 December 2015 (19 pages)
10 August 2016Appointment of Mrs Erica Louise Hancock as a director on 22 July 2016 (2 pages)
10 August 2016Appointment of Miss Scarlett Rose Musson as a director on 22 July 2016 (2 pages)
10 August 2016Appointment of Mr Tony Maxfield as a director on 22 July 2016 (2 pages)
10 August 2016Appointment of Miss Scarlett Rose Musson as a director on 22 July 2016 (2 pages)
10 August 2016Appointment of Mr Tony Maxfield as a director on 22 July 2016 (2 pages)
10 August 2016Appointment of Mrs Erica Louise Hancock as a director on 22 July 2016 (2 pages)
26 May 2016Secretary's details changed for Mrs Rebecca Jayne Butcher on 14 May 2016 (1 page)
26 May 2016Secretary's details changed for Mrs Rebecca Jayne Butcher on 14 May 2016 (1 page)
7 April 2016Termination of appointment of Adam Peter Shaw as a director on 1 April 2016 (1 page)
7 April 2016Termination of appointment of Adam Peter Shaw as a director on 1 April 2016 (1 page)
31 March 2016Registered office address changed from Aps Legal & Associates White Hart Yard Bridge Street, Worksop Nottinghamshire S80 1HR to The John Smith's Stadium Stadium Way Huddersfield HD1 6PG on 31 March 2016 (1 page)
31 March 2016Registered office address changed from Aps Legal & Associates White Hart Yard Bridge Street, Worksop Nottinghamshire S80 1HR to The John Smith's Stadium Stadium Way Huddersfield HD1 6PG on 31 March 2016 (1 page)
11 February 2016Director's details changed for Mr Neil Martin Stevens on 5 February 2016 (2 pages)
11 February 2016Director's details changed for Mr Neil Martin Stevens on 5 February 2016 (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 16,000
(9 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 16,000
(9 pages)
29 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (15 pages)
29 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
29 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (15 pages)
29 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (45 pages)
29 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
29 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
29 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
29 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (45 pages)
23 September 2015Appointment of Mr Neil Martin Stevens as a director on 14 September 2015 (2 pages)
23 September 2015Appointment of Mr Neil Martin Stevens as a director on 14 September 2015 (2 pages)
6 July 2015Satisfaction of charge 056276360003 in full (4 pages)
6 July 2015Satisfaction of charge 056276360003 in full (4 pages)
6 July 2015Satisfaction of charge 056276360002 in full (4 pages)
6 July 2015Satisfaction of charge 056276360002 in full (4 pages)
25 June 2015Registration of charge 056276360004, created on 22 June 2015 (53 pages)
25 June 2015Registration of charge 056276360004, created on 22 June 2015 (53 pages)
12 June 2015Termination of appointment of Paul Tansley as a director on 31 March 2015 (1 page)
12 June 2015Termination of appointment of Paul Tansley as a director on 31 March 2015 (1 page)
13 January 2015Register inspection address has been changed to The John Smith's Stadium Stadium Way Huddersfield HD1 6PG (1 page)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 16,000
(8 pages)
13 January 2015Register inspection address has been changed to The John Smith's Stadium Stadium Way Huddersfield HD1 6PG (1 page)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 16,000
(8 pages)
6 January 2015Resolutions
  • RES13 ‐ Facility agreement 18/12/2014
(3 pages)
1 April 2014Section 519 (1 page)
1 April 2014Section 519 (1 page)
26 March 2014Registration of charge 056276360003 (23 pages)
26 March 2014Registration of charge 056276360003 (23 pages)
25 March 2014Registration of charge 056276360002 (25 pages)
25 March 2014Memorandum and Articles of Association (3 pages)
25 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 March 2014Memorandum and Articles of Association (3 pages)
25 March 2014Registration of charge 056276360002 (25 pages)
21 March 2014Satisfaction of charge 1 in full (4 pages)
21 March 2014Satisfaction of charge 1 in full (4 pages)
20 March 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
20 March 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
19 March 2014Termination of appointment of Niki Goddard as a secretary (1 page)
19 March 2014Appointment of Mr Paul Tansley as a director (2 pages)
19 March 2014Appointment of Mr Richard Ardron as a director (2 pages)
19 March 2014Appointment of Mrs Sarah Clare Turvey as a director (2 pages)
19 March 2014Termination of appointment of Niki Goddard as a secretary (1 page)
19 March 2014Appointment of Mrs Rebecca Jayne Butcher as a secretary (2 pages)
19 March 2014Appointment of Mr Paul Tansley as a director (2 pages)
19 March 2014Appointment of Mrs Rebecca Jayne Butcher as a secretary (2 pages)
19 March 2014Appointment of Mr Richard Ardron as a director (2 pages)
19 March 2014Appointment of Mrs Sarah Clare Turvey as a director (2 pages)
17 March 2014Appointment of Mr Adam Peter Shaw as a director (2 pages)
17 March 2014Termination of appointment of Gregory Bartram as a director (1 page)
17 March 2014Appointment of Mr Adam Peter Shaw as a director (2 pages)
17 March 2014Termination of appointment of Gregory Bartram as a director (1 page)
13 February 2014Accounts for a small company made up to 30 November 2013 (8 pages)
13 February 2014Accounts for a small company made up to 30 November 2013 (8 pages)
30 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
30 January 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 16,000
(4 pages)
30 January 2014Termination of appointment of David Kershaw as a director (2 pages)
30 January 2014Termination of appointment of Adam Shaw as a director (2 pages)
30 January 2014Termination of appointment of David Kershaw as a director (2 pages)
30 January 2014Termination of appointment of Adam Shaw as a director (2 pages)
30 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
30 January 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 16,000
(4 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (5 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (5 pages)
28 January 2014Termination of appointment of David Kershaw as a director (1 page)
28 January 2014Termination of appointment of David Kershaw as a director (1 page)
22 January 2014Appointment of Mr Kenneth Ernest Davy as a director (2 pages)
22 January 2014Appointment of Mr Kenneth Ernest Davy as a director (2 pages)
15 December 2013Annual return made up to 18 November 2013 with a full list of shareholders (6 pages)
15 December 2013Annual return made up to 18 November 2013 with a full list of shareholders (6 pages)
17 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
17 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
13 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
13 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
12 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
9 November 2011Appointment of Mr David Robert Charles Kershaw as a director (3 pages)
9 November 2011Appointment of Mr David Robert Charles Kershaw as a director (3 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
15 April 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 7,000.00
(4 pages)
15 April 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 7,000.00
(4 pages)
15 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
15 March 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 8,000.00
(4 pages)
15 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
15 March 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 8,000.00
(4 pages)
1 February 2011Appointment of Mr Gregory John Bartram as a director (2 pages)
1 February 2011Appointment of Mr Gregory John Bartram as a director (2 pages)
7 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
3 November 2010Termination of appointment of Niki Goddard as a director (1 page)
3 November 2010Termination of appointment of Niki Goddard as a director (1 page)
22 February 2010Termination of appointment of Gregory Bartram as a director (1 page)
22 February 2010Termination of appointment of Gregory Bartram as a director (1 page)
23 December 2009Total exemption small company accounts made up to 30 November 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 30 November 2009 (5 pages)
15 December 2009Director's details changed for Adam Peter Shaw on 18 November 2009 (2 pages)
15 December 2009Director's details changed for Gregory John Bartram on 18 November 2009 (2 pages)
15 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (8 pages)
15 December 2009Director's details changed for Adam Peter Shaw on 18 November 2009 (2 pages)
15 December 2009Director's details changed for Gregory John Bartram on 18 November 2009 (2 pages)
15 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (8 pages)
15 December 2009Director's details changed for Niki Goddard on 18 November 2009 (2 pages)
15 December 2009Director's details changed for Niki Goddard on 18 November 2009 (2 pages)
14 December 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
14 December 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
16 February 2009Return made up to 18/11/08; full list of members (7 pages)
16 February 2009Return made up to 18/11/08; full list of members (7 pages)
25 February 2008Return made up to 18/11/07; full list of members (6 pages)
25 February 2008Return made up to 18/11/07; full list of members (6 pages)
18 February 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
18 February 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
13 November 2007Registered office changed on 13/11/07 from: 11 st quentin mount, bradway sheffield south yorkshire S17 4PQ (1 page)
13 November 2007Registered office changed on 13/11/07 from: 11 st quentin mount, bradway sheffield south yorkshire S17 4PQ (1 page)
19 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
19 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
6 September 2007Ad 01/08/07--------- £ si 900@1=900 £ ic 100/1000 (3 pages)
6 September 2007Ad 01/08/07--------- £ si 900@1=900 £ ic 100/1000 (3 pages)
6 September 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 September 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
26 June 2007New director appointed (1 page)
26 June 2007New director appointed (1 page)
13 December 2006Particulars of mortgage/charge (5 pages)
13 December 2006Particulars of mortgage/charge (5 pages)
5 December 2006Return made up to 18/11/06; full list of members (2 pages)
5 December 2006Return made up to 18/11/06; full list of members (2 pages)
5 December 2006Ad 18/11/05--------- £ si 100@1=100 £ ic 100/200 (1 page)
5 December 2006Ad 18/11/05--------- £ si 100@1=100 £ ic 100/200 (1 page)
18 November 2005Incorporation (12 pages)
18 November 2005Incorporation (12 pages)