SH03 |
Purchase of own shares
filed on: 30th, October 2023
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 5th, October 2023
|
accounts |
Free Download
(8 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2022-11-10: 4.00 GBP
filed on: 5th, October 2023
|
capital |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2023-05-17
filed on: 6th, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 087066970002, created on 2022-12-12
filed on: 20th, December 2022
|
mortgage |
Free Download
(52 pages)
|
TM01 |
Director appointment termination date: 2022-11-04
filed on: 14th, November 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-07-22
filed on: 14th, November 2022
|
persons with significant control |
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 10th, October 2022
|
capital |
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2022-07-22: 1184.00 GBP
filed on: 25th, July 2022
|
capital |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2022-07-22
filed on: 22nd, July 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 5th, July 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022-05-17
filed on: 30th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2022-02-01: 1821.00 GBP
filed on: 2nd, February 2022
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2022-02-01
filed on: 2nd, February 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-02-02 director's details were changed
filed on: 2nd, February 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 22nd, July 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-17
filed on: 19th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of alteration of Articles of Association
filed on: 26th, August 2020
|
resolution |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, August 2020
|
incorporation |
Free Download
(21 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, August 2020
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 15th, July 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-17
filed on: 21st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, February 2020
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 30th, January 2020
|
resolution |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-01-02
filed on: 9th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-01-01
filed on: 2nd, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 30th, May 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-05-17
filed on: 29th, May 2019
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2019-01-01: 226787.00 GBP
filed on: 11th, January 2019
|
capital |
Free Download
(4 pages)
|
AP03 |
On 2019-01-02 - new secretary appointed
filed on: 10th, January 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-01-01
filed on: 10th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-01-01
filed on: 10th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-01-01
filed on: 10th, January 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2018-12-31
filed on: 10th, January 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-12-31
filed on: 10th, January 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-12-31
filed on: 10th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 21st, June 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-05-17
filed on: 17th, May 2018
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 19th, March 2018
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 19th, March 2018
|
capital |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-01-12
filed on: 22nd, January 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-09-26
filed on: 26th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 3rd, August 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2016-09-26
filed on: 7th, October 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 2nd, October 2016
|
accounts |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-08-01: 226623.00 GBP
filed on: 16th, August 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-08-01
filed on: 15th, August 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-09-26 with full list of members
filed on: 29th, September 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 6th, June 2015
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-01-02
filed on: 17th, March 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-01-31: 226622.00 GBP
filed on: 17th, March 2015
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-09-26 with full list of members
filed on: 8th, October 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-10-08: 226500.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 2014-04-22: 226500.00 GBP
filed on: 16th, June 2014
|
capital |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from St George House 40 Great George Street Leeds West Yorkshire LS1 3DL United Kingdom on 2014-05-06
filed on: 6th, May 2014
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2014-09-30 to 2014-12-31
filed on: 16th, January 2014
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 087066970001
filed on: 11th, December 2013
|
mortgage |
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 26th, September 2013
|
incorporation |
|