AA |
Small-sized company accounts made up to 28th February 2023
filed on: 4th, March 2024
|
accounts |
Free Download
|
AD01 |
Address change date: 19th January 2024. New Address: Ground Floor, 13/14 Park Place, Leeds LS1 2SJ. Previous address: Ground Floor, 13/14 Park Place Ground Floor, 13/14 Park Place Leeds LS1 2SJ United Kingdom
filed on: 19th, January 2024
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 5th January 2024
filed on: 19th, January 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 19th January 2024. New Address: Ground Floor, 13/14 Park Place Ground Floor, 13/14 Park Place Leeds LS1 2SJ. Previous address: Central House 47 st. Pauls Street Leeds LS1 2TE England
filed on: 19th, January 2024
|
address |
Free Download
(1 page)
|
TM02 |
5th January 2024 - the day secretary's appointment was terminated
filed on: 19th, January 2024
|
officers |
Free Download
(1 page)
|
TM01 |
21st July 2023 - the day director's appointment was terminated
filed on: 21st, July 2023
|
officers |
Free Download
(1 page)
|
TM01 |
19th June 2023 - the day director's appointment was terminated
filed on: 20th, June 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th April 2023
filed on: 11th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st March 2023
filed on: 2nd, March 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 28th February 2022
filed on: 22nd, December 2022
|
accounts |
Free Download
(20 pages)
|
MR04 |
Satisfaction of charge 084788520003 in full
filed on: 27th, July 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 084788520004, created on 20th July 2022
filed on: 27th, July 2022
|
mortgage |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 8th April 2022
filed on: 8th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 28th February 2021
filed on: 4th, January 2022
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 8th April 2021
filed on: 8th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 29th February 2020
filed on: 13th, November 2020
|
accounts |
Free Download
(26 pages)
|
AP01 |
New director was appointed on 1st November 2020
filed on: 13th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
5th November 2020 - the day director's appointment was terminated
filed on: 5th, November 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th April 2020
filed on: 8th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AUD |
Resignation of an auditor
filed on: 23rd, January 2020
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 28th February 2019
filed on: 18th, November 2019
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 8th April 2019
filed on: 8th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 084788520003, created on 19th February 2019
filed on: 22nd, February 2019
|
mortgage |
Free Download
(10 pages)
|
AA |
Full accounts for the period ending 28th February 2018
filed on: 27th, November 2018
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 8th April 2018
filed on: 9th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 28th February 2017
filed on: 9th, October 2017
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 8th April 2017
filed on: 10th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 084788520002, created on 21st February 2017
filed on: 22nd, February 2017
|
mortgage |
Free Download
|
AA |
Full accounts for the period ending 29th February 2016
filed on: 9th, December 2016
|
accounts |
Free Download
(17 pages)
|
TM02 |
1st July 2016 - the day secretary's appointment was terminated
filed on: 8th, July 2016
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 1st July 2016
filed on: 8th, July 2016
|
officers |
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 20th, April 2016
|
auditors |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 15th, April 2016
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th April 2016 with full list of members
filed on: 13th, April 2016
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 9th February 2016 director's details were changed
filed on: 9th, February 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2nd December 2015 secretary's details were changed
filed on: 15th, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 8th, January 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 18th December 2015. New Address: Central House 47 st. Pauls Street Leeds LS1 2TE. Previous address: 47 Central House St. Pauls Street Leeds LS1 2TE England
filed on: 18th, December 2015
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th April 2016 to 28th February 2016
filed on: 15th, December 2015
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, December 2015
|
resolution |
Free Download
|
MR01 |
Registration of charge 084788520001, created on 2nd December 2015
filed on: 7th, December 2015
|
mortgage |
Free Download
(28 pages)
|
AP01 |
New director was appointed on 2nd December 2015
filed on: 4th, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 4th December 2015. New Address: 47 Central House St. Pauls Street Leeds LS1 2TE. Previous address: 3 Queen Street London W1J 5PA
filed on: 4th, December 2015
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2nd December 2015
filed on: 4th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd December 2015
filed on: 4th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd December 2015
filed on: 4th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd December 2015
filed on: 4th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2nd December 2015 - the day director's appointment was terminated
filed on: 4th, December 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th April 2015 with full list of members
filed on: 9th, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th April 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 3rd, December 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 8th April 2014 with full list of members
filed on: 28th, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th April 2014: 100.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 8th, April 2013
|
incorporation |
Free Download
(26 pages)
|