AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/12/22
filed on: 4th, December 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/12/22
filed on: 4th, December 2023
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th September 2023
filed on: 27th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2022
filed on: 22nd, September 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th September 2022
filed on: 16th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 22nd, July 2022
|
other |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 22nd, July 2022
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 22nd, July 2022
|
accounts |
Free Download
(38 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 22nd, July 2022
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 12th June 2022
filed on: 12th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 12th June 2022 director's details were changed
filed on: 12th, June 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th June 2022
filed on: 12th, June 2022
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed citu group trading LTDcertificate issued on 05/01/22
filed on: 5th, January 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Change of registered address from The Place 4 Central Place Leeds West Yorkshire LS10 1FB England on 8th December 2021 to The Place 4 Central Place, Clarence Road Climate Innovation District Leeds LS10 1FB
filed on: 8th, December 2021
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 11th, November 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 30th September 2021
filed on: 13th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from W9 Greenhouse Beeston Road Leeds West Yorkshire LS11 6AD on 23rd July 2021 to The Place 4 Central Place Leeds West Yorkshire LS10 1FB
filed on: 23rd, July 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 14th, October 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 30th September 2020
filed on: 7th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st February 2020
filed on: 20th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 15th, October 2019
|
resolution |
Free Download
(37 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, October 2019
|
capital |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th September 2019
filed on: 30th, September 2019
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 25th September 2019
filed on: 30th, September 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to 31st December 2018 from 31st July 2018
filed on: 10th, January 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th November 2018
filed on: 6th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 8th, February 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 25th November 2017
filed on: 12th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 2nd, March 2017
|
resolution |
Free Download
(12 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 20th, February 2017
|
accounts |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, February 2017
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 7th December 2016
filed on: 7th, December 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CS01 |
Confirmation statement with updates 25th November 2016
filed on: 26th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 30th June 2016
filed on: 19th, July 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 7th, May 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd February 2016
filed on: 22nd, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 22nd February 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 3rd, June 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th May 2015
filed on: 12th, May 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 12th May 2015: 400.00 GBP
|
capital |
|
AP01 |
New director was appointed on 1st January 2015
filed on: 21st, April 2015
|
officers |
|
AP01 |
New director was appointed on 1st January 2015
filed on: 12th, February 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 1st January 2015
filed on: 12th, February 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st January 2015
filed on: 12th, February 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd July 2014
filed on: 17th, August 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 17th August 2014: 400.00 GBP
|
capital |
|
AP02 |
New person appointed on 23rd July 2013 to the position of a member
filed on: 30th, July 2014
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 28th, January 2014
|
resolution |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 28th, January 2014
|
incorporation |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 1st December 2013: 400.00 GBP
filed on: 24th, December 2013
|
capital |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st December 2013: 200.00 GBP
filed on: 24th, December 2013
|
capital |
Free Download
(4 pages)
|
AP03 |
On 23rd October 2013, company appointed a new person to the position of a secretary
filed on: 23rd, October 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, July 2013
|
incorporation |
|