TM01 |
Director appointment termination date: 2023-02-28
filed on: 31st, March 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-02-28
filed on: 28th, February 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-11
filed on: 21st, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to 11 11 Parkwood Avenue Roundhay Leeds LS8 1JW on 2023-02-09
filed on: 9th, February 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 2023-02-08 director's details were changed
filed on: 9th, February 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023-02-08 director's details were changed
filed on: 9th, February 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 11 Parkwood Avenue Roundhay Leeds LS8 1JW England to 11 Parkwood Avenue Roundhay Leeds LS8 1JW on 2023-02-09
filed on: 9th, February 2023
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 111990400001, created on 2022-02-23
filed on: 9th, March 2022
|
mortgage |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-11
filed on: 14th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 24th, November 2021
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2021-01-28 director's details were changed
filed on: 17th, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021-01-28 director's details were changed
filed on: 17th, February 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-11
filed on: 15th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-02-29
filed on: 26th, January 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-02-11
filed on: 18th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020-01-21
filed on: 21st, January 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-01-21
filed on: 21st, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 12th, November 2019
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-06-17
filed on: 17th, June 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CH01 |
On 2019-05-15 director's details were changed
filed on: 15th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-05-15
filed on: 15th, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-02-11
filed on: 14th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2018-10-23
filed on: 6th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-10-24
filed on: 6th, November 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-10-23
filed on: 6th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-10-23
filed on: 5th, November 2018
|
officers |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 6th, June 2018
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-06-06
filed on: 6th, June 2018
|
resolution |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, February 2018
|
incorporation |
Free Download
(10 pages)
|