AD01 |
New registered office address Ground Floor 13/14 Park Place Leeds LS1 2SJ. Change occurred on January 15, 2024. Company's previous address: Central House 47 st Pauls Street Leeds LS1 2TE United Kingdom.
filed on: 15th, January 2024
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 11, 2023
filed on: 12th, October 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On October 11, 2023 new director was appointed.
filed on: 12th, October 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 11, 2023
filed on: 12th, October 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On October 11, 2023 new director was appointed.
filed on: 12th, October 2023
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: October 11, 2023) of a secretary
filed on: 12th, October 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2023
filed on: 31st, July 2023
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, March 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, March 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, March 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, March 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts data made up to February 28, 2022
filed on: 22nd, December 2022
|
accounts |
Free Download
(19 pages)
|
MR01 |
Registration of charge 065454100046, created on November 30, 2022
filed on: 2nd, December 2022
|
mortgage |
Free Download
(11 pages)
|
MR01 |
Registration of charge 065454100045, created on November 30, 2022
filed on: 2nd, December 2022
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 065454100043, created on November 17, 2022
filed on: 28th, November 2022
|
mortgage |
Free Download
(22 pages)
|
MR01 |
Registration of charge 065454100044, created on November 17, 2022
filed on: 28th, November 2022
|
mortgage |
Free Download
(20 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, November 2022
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 065454100042, created on November 17, 2022
filed on: 17th, November 2022
|
mortgage |
Free Download
(30 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, September 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts data made up to February 28, 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on December 21, 2020
filed on: 22nd, December 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to February 29, 2020
filed on: 24th, November 2020
|
accounts |
Free Download
(18 pages)
|
AUD |
Auditor's resignation
filed on: 23rd, January 2020
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to February 28, 2019
filed on: 18th, November 2019
|
accounts |
Free Download
(16 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, November 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, November 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, September 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, September 2018
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts data made up to February 28, 2018
filed on: 14th, September 2018
|
accounts |
Free Download
(17 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, January 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 065454100041, created on December 20, 2017
filed on: 27th, December 2017
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 065454100038, created on December 20, 2017
filed on: 27th, December 2017
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 065454100040, created on December 20, 2017
filed on: 27th, December 2017
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 065454100037, created on December 20, 2017
filed on: 27th, December 2017
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 065454100039, created on December 20, 2017
filed on: 27th, December 2017
|
mortgage |
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, December 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, December 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, December 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, December 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, December 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, December 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, December 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, December 2017
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 065454100035, created on December 15, 2017
filed on: 19th, December 2017
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 065454100033, created on December 15, 2017
filed on: 19th, December 2017
|
mortgage |
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, December 2017
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 065454100036, created on December 15, 2017
filed on: 19th, December 2017
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 065454100034, created on December 15, 2017
filed on: 19th, December 2017
|
mortgage |
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, December 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, December 2017
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 065454100032, created on December 18, 2017
filed on: 18th, December 2017
|
mortgage |
Free Download
(20 pages)
|
CH01 |
On November 1, 2017 director's details were changed
filed on: 1st, November 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 065454100031, created on October 27, 2017
filed on: 1st, November 2017
|
mortgage |
Free Download
(10 pages)
|
AA |
Full accounts data made up to February 28, 2017
filed on: 19th, October 2017
|
accounts |
Free Download
(16 pages)
|
AA |
Full accounts data made up to February 29, 2016
filed on: 7th, December 2016
|
accounts |
Free Download
(17 pages)
|
AP03 |
Appointment (date: July 1, 2016) of a secretary
filed on: 8th, July 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 1, 2016
filed on: 8th, July 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2016
filed on: 6th, April 2016
|
annual return |
Free Download
(5 pages)
|
MR01 |
Registration of charge 065454100030, created on March 8, 2016
filed on: 9th, March 2016
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 065454100029, created on March 8, 2016
filed on: 9th, March 2016
|
mortgage |
Free Download
(12 pages)
|
AD01 |
New registered office address Central House 47 st Pauls Street Leeds LS1 2TE. Change occurred on October 20, 2015. Company's previous address: 17-19 York Place Leeds West Yorkshire LS1 2EX.
filed on: 20th, October 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to February 28, 2015
filed on: 24th, September 2015
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2015
filed on: 27th, March 2015
|
annual return |
Free Download
(5 pages)
|
MR01 |
Registration of charge 065454100021, created on January 21, 2015
filed on: 4th, February 2015
|
mortgage |
Free Download
(11 pages)
|
MR01 |
Registration of charge 065454100023, created on January 21, 2015
filed on: 4th, February 2015
|
mortgage |
Free Download
(11 pages)
|
MR01 |
Registration of charge 065454100025, created on January 21, 2015
filed on: 4th, February 2015
|
mortgage |
Free Download
(11 pages)
|
MR01 |
Registration of charge 065454100024, created on January 29, 2015
filed on: 4th, February 2015
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 065454100022, created on January 29, 2015
filed on: 4th, February 2015
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 065454100028, created on January 29, 2015
filed on: 4th, February 2015
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 065454100026, created on January 21, 2015
filed on: 4th, February 2015
|
mortgage |
Free Download
(11 pages)
|
MR01 |
Registration of charge 065454100020, created on January 29, 2015
filed on: 4th, February 2015
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 065454100019, created on January 21, 2015
filed on: 23rd, January 2015
|
mortgage |
Free Download
(23 pages)
|
AA |
Full accounts data made up to February 28, 2014
filed on: 29th, October 2014
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on May 12, 2014
filed on: 12th, May 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On May 12, 2014 new director was appointed.
filed on: 12th, May 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2014
filed on: 4th, April 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to February 28, 2013
filed on: 1st, August 2013
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2013
filed on: 17th, April 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to February 29, 2012
filed on: 28th, September 2012
|
accounts |
Free Download
(15 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 20th, June 2012
|
mortgage |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 20th, June 2012
|
mortgage |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
filed on: 14th, April 2012
|
mortgage |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2012
filed on: 5th, April 2012
|
annual return |
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 26th, March 2012
|
mortgage |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 13, 2012. Old Address: 64 Wellington Street Leeds West Yorkshire LS1 2EE England
filed on: 13th, February 2012
|
address |
Free Download
(1 page)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
filed on: 16th, December 2011
|
mortgage |
Free Download
(3 pages)
|
AP01 |
On November 1, 2011 new director was appointed.
filed on: 1st, November 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 1, 2011
filed on: 1st, November 2011
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to February 28, 2011
filed on: 9th, September 2011
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2011
filed on: 12th, May 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to February 28, 2010
filed on: 26th, November 2010
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2010
filed on: 11th, May 2010
|
annual return |
Free Download
(5 pages)
|
AP03 |
Appointment (date: April 26, 2010) of a secretary
filed on: 26th, April 2010
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 26, 2010
filed on: 26th, April 2010
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to February 28, 2009
filed on: 8th, January 2010
|
accounts |
Free Download
(12 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 18
filed on: 7th, January 2010
|
mortgage |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2009 to February 28, 2009
filed on: 21st, December 2009
|
accounts |
Free Download
(1 page)
|
363a |
Period up to March 27, 2009 - Annual return with full member list
filed on: 27th, March 2009
|
annual return |
Free Download
(4 pages)
|
288a |
On March 12, 2009 Director appointed
filed on: 12th, March 2009
|
officers |
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 9
filed on: 30th, July 2008
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 8
filed on: 30th, July 2008
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 10
filed on: 30th, July 2008
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 12
filed on: 30th, July 2008
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge/398 / charge no: 5
filed on: 19th, July 2008
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge/398 / charge no: 6
filed on: 19th, July 2008
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge/398 / charge no: 7
filed on: 19th, July 2008
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 4
filed on: 16th, July 2008
|
mortgage |
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge/398 / charge no: 1
filed on: 25th, June 2008
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge/398 / charge no: 2
filed on: 25th, June 2008
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge/398 / charge no: 3
filed on: 25th, June 2008
|
mortgage |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2008
|
incorporation |
Free Download
(16 pages)
|