- Company Overview for SM109 (07033772)
- Filing history for SM109 (07033772)
- People for SM109 (07033772)
- Insolvency for SM109 (07033772)
- More for SM109 (07033772)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
08 Oct 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
26 Mar 2012 | SH02 | Sub-division of shares on 19 March 2012 | |
05 Oct 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
08 Jun 2011 | AD01 | Registered office address changed from 21-27 St Paul's Street Leeds West Yorkshire LS1 2ER on 8 June 2011 | |
21 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
20 Oct 2010 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders | |
25 Feb 2010 | AA01 | Current accounting period shortened from 30 September 2010 to 30 June 2010 | |
17 Nov 2009 | AD01 | Registered office address changed from Elizabeth House Queen Street Leeds West Yorkshire LS1 2TW United Kingdom on 17 November 2009 | |
15 Oct 2009 | AD01 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ Uk on 15 October 2009 | |
15 Oct 2009 | TM01 | Termination of appointment of Jonathon Round as a director | |
15 Oct 2009 | AP01 | Appointment of Mr Neil Ashley Fearn as a director | |
29 Sep 2009 | NEWINC | Incorporation |