CH01 |
On Tuesday 4th July 2023 director's details were changed
filed on: 19th, February 2024
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 31st August 2022
filed on: 7th, June 2023
|
accounts |
Free Download
(28 pages)
|
AD01 |
New registered office address Leeds House Central Park New Lane Leeds LS11 5DZ. Change occurred on Monday 23rd January 2023. Company's previous address: Central House, Central Park New Lane Leeds LS11 5DZ England.
filed on: 23rd, January 2023
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Sunday 31st July 2022 (was Wednesday 31st August 2022).
filed on: 12th, October 2022
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 7th July 2022
filed on: 11th, August 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 21st May 2022.
filed on: 31st, May 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 21st May 2022.
filed on: 31st, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 29th April 2022
filed on: 29th, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st July 2021
filed on: 8th, April 2022
|
accounts |
Free Download
(28 pages)
|
MR04 |
Charge 093101200004 satisfaction in full.
filed on: 25th, February 2022
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 093101200001 satisfaction in full.
filed on: 25th, February 2022
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 093101200003 satisfaction in full.
filed on: 25th, February 2022
|
mortgage |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 27th October 2021
filed on: 25th, November 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 27th October 2021.
filed on: 5th, November 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 27th October 2021.
filed on: 5th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 27th October 2021
filed on: 4th, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Friday 31st July 2020
filed on: 2nd, April 2021
|
accounts |
Free Download
|
MR01 |
Registration of charge 093101200004, created on Monday 29th March 2021
filed on: 30th, March 2021
|
mortgage |
Free Download
(22 pages)
|
AD01 |
New registered office address Central House, Central Park New Lane Leeds LS11 5DZ. Change occurred on Wednesday 10th February 2021. Company's previous address: Central House Central Park New Lane Leeds LS11 5EB England.
filed on: 10th, February 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 17th December 2020.
filed on: 21st, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 28th January 2020
filed on: 17th, March 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 28th January 2020
filed on: 17th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Wednesday 31st July 2019
filed on: 5th, March 2020
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on Monday 5th August 2019
filed on: 15th, August 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 20th May 2019 director's details were changed
filed on: 7th, June 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 3rd June 2019.
filed on: 6th, June 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 20th May 2019.
filed on: 6th, June 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st February 2019.
filed on: 6th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, October 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, October 2018
|
resolution |
Free Download
(14 pages)
|
MR04 |
Charge 093101200002 satisfaction in full.
filed on: 24th, September 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 093101200003, created on Monday 17th September 2018
filed on: 18th, September 2018
|
mortgage |
Free Download
(60 pages)
|
AP01 |
New director appointment on Tuesday 1st May 2018.
filed on: 18th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 25th, September 2017
|
accounts |
Free Download
(12 pages)
|
MR01 |
Registration of charge 093101200002, created on Thursday 27th July 2017
filed on: 27th, July 2017
|
mortgage |
Free Download
(44 pages)
|
AD01 |
New registered office address Central House Central Park New Lane Leeds LS11 5EB. Change occurred on Thursday 9th February 2017. Company's previous address: Suite 1B Bank House the Paddock Wilmslow Cheshire SK9 3HQ.
filed on: 9th, February 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2016
filed on: 22nd, November 2016
|
accounts |
Free Download
(11 pages)
|
SH01 |
101517.00 GBP is the capital in company's statement on Thursday 28th April 2016
filed on: 6th, September 2016
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 093101200001, created on Monday 25th April 2016
filed on: 27th, April 2016
|
mortgage |
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 16th February 2016
filed on: 17th, February 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th November 2015
filed on: 14th, December 2015
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Monday 12th October 2015
filed on: 16th, October 2015
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 4th, September 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address Suite 1B Bank House the Paddock Wilmslow Cheshire SK9 3HQ. Change occurred on Monday 17th August 2015. Company's previous address: West House King Cross Road Halifax West Yorkshire HX1 1EB England.
filed on: 17th, August 2015
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 30th November 2015 to Friday 31st July 2015
filed on: 7th, August 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st July 2015.
filed on: 1st, July 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, June 2015
|
resolution |
Free Download
|
SH01 |
100000.00 GBP is the capital in company's statement on Tuesday 19th May 2015
filed on: 27th, May 2015
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, January 2015
|
resolution |
|
AP01 |
New director appointment on Tuesday 2nd December 2014.
filed on: 18th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 2nd December 2014.
filed on: 18th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 2nd December 2014.
filed on: 18th, December 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Tuesday 2nd December 2014
filed on: 18th, December 2014
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 2nd December 2014
filed on: 18th, December 2014
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address West House King Cross Road Halifax West Yorkshire HX1 1EB. Change occurred on Monday 15th December 2014. Company's previous address: 20 Stalbridge Drive Runcorn Cheshire WA7 1LY United Kingdom.
filed on: 15th, December 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, November 2014
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|