AD01 |
New registered office address Floor 2 10 Wellington Place Leeds LS1 4AP. Change occurred on Tuesday 25th July 2023. Company's previous address: Fourth Floor, Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ.
filed on: 25th, July 2023
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address Courth Floor, Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ. Change occurred on Tuesday 9th August 2022. Company's previous address: , Wellesley House Duke of Wellington Avenue, Royal Arsenal, London, SE18 6SS.
filed on: 9th, August 2022
|
address |
Free Download
(2 pages)
|
MR04 |
Charge 086172720002 satisfaction in full.
filed on: 15th, July 2022
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 20th June 2022
filed on: 21st, June 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 20th June 2022
filed on: 21st, June 2022
|
officers |
Free Download
(1 page)
|
MR04 |
Charge 086172720001 satisfaction in full.
filed on: 30th, May 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 13th, September 2021
|
accounts |
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to Friday 31st July 2020 (was Wednesday 30th September 2020).
filed on: 29th, July 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 18th July 2021
filed on: 20th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 1st February 2021.
filed on: 1st, February 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th July 2020
filed on: 17th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 086172720002, created on Friday 10th January 2020
filed on: 10th, January 2020
|
mortgage |
Free Download
(25 pages)
|
MR01 |
Registration of charge 086172720001, created on Friday 10th January 2020
filed on: 10th, January 2020
|
mortgage |
Free Download
(30 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 30th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th July 2019
filed on: 29th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 30th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 18th July 2018
filed on: 18th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 17th August 2017
filed on: 6th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th September 2017
filed on: 6th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 3rd, August 2017
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 19th July 2017
filed on: 24th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th July 2017
filed on: 18th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 17th, August 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 19th July 2016
filed on: 15th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 14th, April 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS. Change occurred on Wednesday 23rd March 2016. Company's previous address: 154a Eltham High Street London SE9 1BJ.
filed on: 23rd, March 2016
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 19th July 2015
filed on: 3rd, August 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 18th, March 2015
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 8th September 2014
filed on: 18th, September 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th July 2014
filed on: 28th, July 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 28th July 2014
|
capital |
|
CH01 |
On Wednesday 5th February 2014 director's details were changed
filed on: 11th, February 2014
|
officers |
Free Download
(3 pages)
|
CH01 |
On Saturday 11th January 2014 director's details were changed
filed on: 24th, January 2014
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 19th, July 2013
|
incorporation |
|