CS01 |
Confirmation statement with updates 2nd February 2024
filed on: 5th, February 2024
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 11th, July 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2nd February 2023
filed on: 2nd, February 2023
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 9th January 2023
filed on: 10th, January 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 9th January 2023
filed on: 10th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th November 2022
filed on: 6th, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 11th, July 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st December 2021
filed on: 26th, January 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 6th, July 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st December 2020
filed on: 12th, February 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 7th April 2016
filed on: 18th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd May 2020
filed on: 17th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 1st, September 2020
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 3rd May 2020
filed on: 21st, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st December 2019
filed on: 4th, December 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 23rd, September 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st December 2018
filed on: 7th, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 12th, June 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 2nd Floor 6 Butts Court Green Dragon Yard Leeds LS1 5JS England on 14th February 2018 to 1st Floor 13-14 Park Place Leeds LS1 2SJ
filed on: 14th, February 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 15th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 15th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st July 2017
filed on: 15th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st December 2017
filed on: 15th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 17th, August 2017
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 1st February 2017 director's details were changed
filed on: 7th, February 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st December 2016
filed on: 10th, January 2017
|
confirmation statement |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 24th May 2016
filed on: 5th, July 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Kingswood Hart Ltd No 1 Aire Street Room 4.05 Leeds LS1 4PR on 4th July 2016 to 2nd Floor 6 Butts Court Green Dragon Yard Leeds LS1 5JS
filed on: 4th, July 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 15th, March 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st December 2015
filed on: 8th, January 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Industrious Ltd 6 Butts Court Green Dragon Yard Leeds LS1 5JS on 8th January 2016 to C/O Kingswood Hart Ltd No 1 Aire Street Room 4.05 Leeds LS1 4PR
filed on: 8th, January 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 4th, October 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st December 2014
filed on: 17th, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th December 2014: 3.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 8th, October 2014
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 16th July 2012 director's details were changed
filed on: 2nd, December 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st December 2013
filed on: 2nd, December 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Kingswood Hart Ltd, C/O Seven Studio 4 the Quays Concordia Street Leeds LS1 4ES United Kingdom on 2nd December 2013
filed on: 2nd, December 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 23rd, September 2013
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 19th December 2012
filed on: 19th, December 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st December 2012
filed on: 19th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 9th, August 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st December 2011
filed on: 30th, January 2012
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 8th November 2011
filed on: 8th, November 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st March 2011
filed on: 21st, March 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st March 2011
filed on: 21st, March 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd December 2010
filed on: 2nd, December 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, December 2010
|
incorporation |
Free Download
(32 pages)
|