CIRCULATED FORM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/10/159 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM
C/O C/O GILLBECK ASSOCIATES LIMITED
2ND FLOOR
FLOCKTON HOUSE AUDBY LANE
WETHERBY
WEST YORKSHIRE
LS22 7FD

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/10/1410 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/10/1317 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM
C/O C/O GILLBECK ASSOCIATES
3RD FLOOR FLOCKTON HOUSE
AUDBY LANE
WETHERBY
WEST YORKSHIRE
LS22 7FD
UNITED KINGDOM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/02/1315 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11

View Document

15/02/1315 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10

View Document

15/02/1315 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/09

View Document

02/02/132 February 2013 DISS40 (DISS40(SOAD))

View Document

30/01/1330 January 2013 Annual return made up to 12 September 2012 with full list of shareholders

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM
GILLBECK KESWICK LANE
BARDSEY
LEEDS
LS17 9AG
UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/11/1121 November 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/12/1013 December 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM, MARKET FLAT LANE, SCOTTON, KNARESBOROUGH, NORTH YORKSHIRE, HG5 9JA

View Document

07/09/107 September 2010 DISS40 (DISS40(SOAD))

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

07/06/107 June 2010 ALTER MEM AND ARTS 28/05/2010

View Document

07/06/107 June 2010 ARTICLES OF ASSOCIATION

View Document

07/06/107 June 2010 28/05/10 STATEMENT OF CAPITAL GBP 41000

View Document

26/11/0926 November 2009 PROPERTY TRANSACTION 23/11/2009

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/11/096 November 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

20/09/0920 September 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JEANETTE HELEN DAVIS LOGGED FORM

View Document

01/07/091 July 2009 CURRSHO FROM 30/09/2009 TO 31/08/2009

View Document

09/10/089 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0724 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 SECRETARY RESIGNED

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: G OFFICE CHANGED 01/10/07 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company