AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 25th, October 2023
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 22nd September 2022
filed on: 24th, September 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 23rd, September 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 2nd September 2022
filed on: 15th, September 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 15th September 2022.
filed on: 15th, September 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 15th September 2022.
filed on: 15th, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 21st July 2022
filed on: 30th, July 2022
|
officers |
Free Download
(1 page)
|
AP02 |
New member was appointed on Thursday 21st July 2022
filed on: 30th, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 3rd, February 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20 Holdforth Close Leeds LS12 1YD England to 51 Holly Way Leeds LS14 6NF on Friday 28th January 2022
filed on: 28th, January 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 28th, April 2021
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Monday 15th February 2021
filed on: 16th, February 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 15th February 2021 director's details were changed
filed on: 16th, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 51 Holly Way Leeds LS14 6NF England to 20 Holdforth Close Leeds LS12 1YD on Tuesday 16th February 2021
filed on: 16th, February 2021
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 11th February 2021
filed on: 11th, February 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
TM01 |
Director appointment termination date: Monday 8th February 2021
filed on: 10th, February 2021
|
officers |
Free Download
(1 page)
|
AP03 |
On Monday 8th February 2021 - new secretary appointed
filed on: 10th, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 8th January 2021.
filed on: 10th, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20 Holdforth Close Holdforth Close Leeds LS12 1YD England to 51 Holly Way Leeds LS14 6NF on Wednesday 10th February 2021
filed on: 10th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 18th, February 2020
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 26th June 2019
filed on: 26th, June 2019
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 7th June 2019.
filed on: 7th, June 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Ironstone Drive Leeds LS12 6LF England to 20 Holdforth Close Holdforth Close Leeds LS12 1YD on Friday 7th June 2019
filed on: 7th, June 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 6th June 2019
filed on: 7th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 31st May 2019.
filed on: 7th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 6th June 2019
filed on: 7th, June 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 28th May 2019
filed on: 29th, May 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Place Saxton Lane Leeds LS9 8HE England to 6 Ironstone Drive Leeds LS12 6LF on Wednesday 29th May 2019
filed on: 29th, May 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 16th May 2019.
filed on: 29th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 27th May 2019
filed on: 28th, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 27th May 2019
filed on: 28th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 27th May 2019.
filed on: 28th, May 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 28th May 2019
filed on: 28th, May 2019
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 16th May 2019.
filed on: 26th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 16th May 2019.
filed on: 26th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 25th May 2019
filed on: 26th, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 20th May 2019
filed on: 25th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 12th May 2019.
filed on: 25th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 20th May 2019
filed on: 25th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 9th May 2019.
filed on: 17th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 9th May 2019
filed on: 16th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 9th May 2019.
filed on: 16th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 9th May 2019
filed on: 16th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 28th April 2019.
filed on: 9th, May 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Sunday 31st March 2019
filed on: 31st, March 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 31st March 2019
filed on: 31st, March 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 5th March 2019
filed on: 5th, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 10th, January 2019
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 7th May 2018.
filed on: 7th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 7th May 2018.
filed on: 7th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 24th, January 2018
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to The Place Saxton Lane Leeds LS9 8HE on Wednesday 19th April 2017
filed on: 19th, April 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY on Wednesday 5th April 2017
filed on: 5th, April 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, April 2016
|
incorporation |
Free Download
(18 pages)
|