AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 7th, January 2024
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 068690580002, created on Thursday 13th April 2023
filed on: 18th, April 2023
|
mortgage |
Free Download
(23 pages)
|
TM01 |
Director appointment termination date: Friday 14th April 2023
filed on: 17th, April 2023
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 14th April 2023
filed on: 17th, April 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Friday 14th April 2023
filed on: 17th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 14th April 2023
filed on: 17th, April 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 14th April 2023
filed on: 17th, April 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 14th April 2023.
filed on: 17th, April 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 3rd April 2023
filed on: 6th, April 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Friday 9th April 2021
filed on: 10th, February 2023
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, November 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd April 2022
filed on: 13th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, November 2021
|
accounts |
Free Download
(7 pages)
|
MR04 |
Charge 068690580001 satisfaction in full.
filed on: 9th, September 2021
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 19th August 2021
filed on: 19th, August 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 3rd April 2021
filed on: 20th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 19th, February 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd April 2020
filed on: 2nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Tuesday 7th January 2020
filed on: 20th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 7th January 2020.
filed on: 20th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 7th January 2020.
filed on: 20th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd April 2019
filed on: 11th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Thursday 14th March 2019
filed on: 29th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 068690580001, created on Wednesday 20th February 2019
filed on: 25th, February 2019
|
mortgage |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, November 2018
|
resolution |
Free Download
(12 pages)
|
SH02 |
Sub-division of shares on Wednesday 17th October 2018
filed on: 31st, October 2018
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd April 2018
filed on: 13th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 17th, July 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 3rd April 2017
filed on: 16th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT
filed on: 16th, May 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, November 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 3rd April 2016 with full list of members
filed on: 7th, April 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 10th, November 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 3rd April 2015 with full list of members
filed on: 17th, April 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 17th April 2015
|
capital |
|
AP01 |
New director appointment on Thursday 2nd April 2015.
filed on: 16th, April 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 2nd April 2015
filed on: 16th, April 2015
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 9th, September 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 3rd April 2014 with full list of members
filed on: 17th, April 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 17th April 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, December 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 3rd April 2013 with full list of members
filed on: 16th, April 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 26th, November 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 3rd April 2012 with full list of members
filed on: 24th, April 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 7th, November 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 3rd April 2011 with full list of members
filed on: 5th, May 2011
|
annual return |
Free Download
(6 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT England
filed on: 5th, May 2011
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 11th, November 2010
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th April 2010 to Wednesday 31st March 2010
filed on: 10th, November 2010
|
accounts |
Free Download
(1 page)
|
CH01 |
On Saturday 3rd April 2010 director's details were changed
filed on: 11th, May 2010
|
officers |
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 11th, May 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 3rd April 2010 with full list of members
filed on: 11th, May 2010
|
annual return |
Free Download
(5 pages)
|
CH03 |
On Saturday 3rd April 2010 secretary's details were changed
filed on: 11th, May 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On Saturday 3rd April 2010 director's details were changed
filed on: 11th, May 2010
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 11th, May 2010
|
address |
Free Download
(1 page)
|
288a |
On Monday 6th April 2009 Secretary appointed
filed on: 6th, April 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, April 2009
|
incorporation |
Free Download
(13 pages)
|
288b |
On Friday 3rd April 2009 Appointment terminated secretary
filed on: 3rd, April 2009
|
officers |
Free Download
(1 page)
|
288b |
On Friday 3rd April 2009 Appointment terminated director
filed on: 3rd, April 2009
|
officers |
Free Download
(1 page)
|