AA |
Full accounts data made up to 2022-12-31
filed on: 3rd, October 2023
|
accounts |
Free Download
(24 pages)
|
AD01 |
Registered office address changed from 4 Wellington Place Leeds, West Yorkshire England LS1 4AP England to One Chamberlain Square Cs Birmingham B3 3AX on 2023-06-21
filed on: 21st, June 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-11-17
filed on: 30th, November 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-11-17
filed on: 21st, November 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 8th, September 2022
|
accounts |
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 2022-07-01: 850971.00 GBP
filed on: 26th, July 2022
|
capital |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Wellington Place Leeds LS1 4AP England to 4 Wellington Place Leeds, West Yorkshire England LS1 4AP on 2021-09-30
filed on: 30th, September 2021
|
address |
Free Download
(1 page)
|
AP03 |
On 2021-08-05 - new secretary appointed
filed on: 1st, September 2021
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, August 2021
|
resolution |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2021-07-31 to 2021-12-31
filed on: 7th, May 2021
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-07-31
filed on: 30th, April 2021
|
accounts |
Free Download
(23 pages)
|
AA01 |
Previous accounting period shortened from 2020-12-31 to 2020-07-31
filed on: 25th, February 2021
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-11-02
filed on: 10th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-11-02
filed on: 10th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 23rd, September 2020
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: 2020-05-28
filed on: 23rd, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-05-28
filed on: 2nd, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-05-28
filed on: 2nd, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-05-28
filed on: 2nd, June 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2020-01-31
filed on: 5th, February 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 2020-01-08 director's details were changed
filed on: 9th, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-01-08 director's details were changed
filed on: 8th, January 2020
|
officers |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 31st, October 2019
|
capital |
Free Download
|
SH19 |
Statement of Capital on 2019-10-31: 849971.00 GBP
filed on: 31st, October 2019
|
capital |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 31st, October 2019
|
resolution |
Free Download
|
CAP-SS |
Solvency Statement dated 31/10/19
filed on: 31st, October 2019
|
insolvency |
Free Download
|
AP01 |
New director was appointed on 2019-09-05
filed on: 12th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-08-29
filed on: 12th, September 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2019-06-30 to 2019-12-31
filed on: 22nd, May 2019
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-06-30
filed on: 28th, March 2019
|
accounts |
Free Download
(21 pages)
|
AP01 |
New director was appointed on 2019-01-29
filed on: 30th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-01-29
filed on: 30th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-01-29
filed on: 30th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-01-29
filed on: 30th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-01-29
filed on: 30th, January 2019
|
officers |
Free Download
(1 page)
|
AP03 |
On 2018-08-30 - new secretary appointed
filed on: 30th, August 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2018-08-30
filed on: 30th, August 2018
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2018-07-10: 849971.00 GBP
filed on: 25th, July 2018
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-06-30
filed on: 3rd, April 2018
|
accounts |
Free Download
|
AP03 |
On 2017-12-14 - new secretary appointed
filed on: 15th, December 2017
|
officers |
Free Download
(2 pages)
|
AD04 |
Location of company register(s) has been changed to 2 Wellington Place Leeds LS1 4AP at an unknown date
filed on: 7th, November 2017
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2017-09-30
filed on: 6th, November 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Wellington Place Leeds Leeds LS1 4AP to 2 Wellington Place Leeds LS1 4AP on 2017-07-17
filed on: 17th, July 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-06-30
filed on: 27th, March 2017
|
accounts |
Free Download
(21 pages)
|
AD02 |
Location of register of charges has been changed from C/O Intertrust (Uk) Limited 7th Floor 11 Old Jewry London EC2R 8DU England to C/O Intertrust (Uk) Limited 35 Great St Helen's London EC3A 6AP at an unknown date
filed on: 31st, January 2017
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2017-01-20
filed on: 30th, January 2017
|
officers |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Intertrust (Uk) Limited 7th Floor 11 Old Jewry London EC2R 8DU at an unknown date
filed on: 6th, July 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-06-30
filed on: 17th, February 2016
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return made up to 2015-07-17 with full list of members
filed on: 4th, August 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-03-19: 849970.00 GBP
filed on: 31st, March 2015
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-03-19
filed on: 24th, March 2015
|
officers |
|
AP01 |
New director was appointed on 2015-03-19
filed on: 24th, March 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2015-03-19
filed on: 23rd, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-03-17
filed on: 23rd, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 Old Jewry 7Th Floor London EC2R 8DU United Kingdom to 2 Wellington Place Leeds Leeds LS1 4AP on 2015-03-23
filed on: 23rd, March 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-11-24
filed on: 24th, November 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, July 2014
|
incorporation |
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 2014-07-17: 1.00 GBP
|
capital |
|
AA01 |
Current accounting period shortened from 2015-07-31 to 2015-06-30
filed on: 17th, July 2014
|
accounts |
Free Download
(1 page)
|