TM01 |
2nd January 2024 - the day director's appointment was terminated
filed on: 9th, January 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd January 2024
filed on: 9th, January 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th October 2023
filed on: 9th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution, Resolution of allotment of securities
filed on: 23rd, October 2023
|
resolution |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 123158620001 in full
filed on: 13th, October 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 123158620002 in full
filed on: 13th, October 2023
|
mortgage |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 15th September 2023: 250932.59 GBP
filed on: 26th, September 2023
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2023
filed on: 21st, August 2023
|
accounts |
Free Download
(122 pages)
|
TM01 |
30th April 2023 - the day director's appointment was terminated
filed on: 3rd, May 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2023
filed on: 12th, April 2023
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th March 2023: 249401.06 GBP
filed on: 12th, April 2023
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th December 2022: 249263.56 GBP
filed on: 23rd, December 2022
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th October 2022
filed on: 9th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution, Resolution of allotment of securities
filed on: 1st, October 2022
|
resolution |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2022
filed on: 20th, September 2022
|
accounts |
Free Download
(108 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL at an unknown date
filed on: 1st, July 2022
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 21st June 2022: 248942.33 GBP
filed on: 23rd, June 2022
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th May 2022: 243585.19 GBP
filed on: 30th, May 2022
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th October 2021
filed on: 8th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares, Resolution, Resolution of allotment of securities
filed on: 19th, October 2021
|
resolution |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2021
filed on: 5th, September 2021
|
accounts |
Free Download
(104 pages)
|
SH01 |
Statement of Capital on 4th March 2021: 243191.49 GBP
filed on: 15th, June 2021
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 123158620002, created on 25th March 2021
filed on: 1st, April 2021
|
mortgage |
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates 26th October 2020
filed on: 11th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares, Resolution
filed on: 9th, November 2020
|
resolution |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd October 2020: 239558.64 GBP
filed on: 28th, October 2020
|
capital |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 22nd September 2020: 238689.07 GBP
filed on: 13th, October 2020
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th April 2020
filed on: 1st, October 2020
|
accounts |
Free Download
(92 pages)
|
AP01 |
New director was appointed on 3rd August 2020
filed on: 14th, August 2020
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 25th February 2020
filed on: 15th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th June 2020
filed on: 14th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
30th June 2020 - the day director's appointment was terminated
filed on: 8th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th March 2020
filed on: 30th, April 2020
|
officers |
Free Download
|
AP01 |
New director was appointed on 6th March 2020
filed on: 30th, April 2020
|
officers |
Free Download
|
AP01 |
New director was appointed on 6th March 2020
filed on: 30th, April 2020
|
officers |
Free Download
|
AP01 |
New director was appointed on 6th March 2020
filed on: 30th, April 2020
|
officers |
Free Download
|
AA01 |
Current accounting period shortened from 30th November 2020 to 30th April 2020
filed on: 9th, April 2020
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 6th March 2020: 237500.56 GBP
filed on: 23rd, March 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th March 2020: 212500.56 GBP
filed on: 18th, March 2020
|
capital |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 6th March 2020
filed on: 17th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 17th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 25th February 2020
filed on: 16th, March 2020
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution, Resolution of allotment of securities
filed on: 13th, March 2020
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution, Resolution of allotment of securities
filed on: 13th, March 2020
|
resolution |
Free Download
(1 page)
|
MR01 |
Registration of charge 123158620001, created on 5th March 2020
filed on: 12th, March 2020
|
mortgage |
Free Download
(42 pages)
|
SH01 |
Statement of Capital on 6th March 2020: 193750.56 GBP
filed on: 12th, March 2020
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 27th, February 2020
|
resolution |
Free Download
(3 pages)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 25th, February 2020
|
incorporation |
Free Download
(58 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 25th, February 2020
|
resolution |
Free Download
(2 pages)
|
CERT5 |
Certificate of re-registration from Private to Public Limited Company
filed on: 25th, February 2020
|
change of name |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 21st February 2020: 51810.00 GBP
filed on: 21st, February 2020
|
capital |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 12th December 2019
filed on: 17th, December 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 12th December 2019
filed on: 17th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 12th December 2019
filed on: 17th, December 2019
|
persons with significant control |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, November 2019
|
incorporation |
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 14th November 2019: 2.00 GBP
|
capital |
|