RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 29th, March 2024
|
resolution |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 29th, March 2024
|
incorporation |
Free Download
(24 pages)
|
TM01 |
Director appointment termination date: Friday 15th March 2024
filed on: 25th, March 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 14th September 2023
filed on: 20th, September 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to Monday 31st October 2022
filed on: 2nd, August 2023
|
accounts |
Free Download
(43 pages)
|
AD01 |
Registered office address changed from Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on Wednesday 15th March 2023
filed on: 15th, March 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 27th September 2022
filed on: 27th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st October 2021
filed on: 3rd, August 2022
|
accounts |
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th September 2021
filed on: 14th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st October 2020
filed on: 8th, August 2021
|
accounts |
Free Download
(41 pages)
|
SH01 |
6000010.30 GBP is the capital in company's statement on Friday 4th September 2020
filed on: 25th, November 2020
|
capital |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, November 2020
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 25th, November 2020
|
incorporation |
Free Download
(21 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st October 2019
filed on: 17th, November 2020
|
accounts |
Free Download
(42 pages)
|
AA01 |
Previous accounting period extended from Sunday 27th October 2019 to Wednesday 30th October 2019
filed on: 23rd, October 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 27th September 2020
filed on: 13th, October 2020
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
6000010.00 GBP is the capital in company's statement on Wednesday 30th October 2019
filed on: 14th, November 2019
|
capital |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 27th September 2019
filed on: 27th, September 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to Wednesday 31st October 2018
filed on: 23rd, August 2019
|
accounts |
Free Download
(38 pages)
|
AA01 |
Previous accounting period shortened from Sunday 28th October 2018 to Saturday 27th October 2018
filed on: 26th, July 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 18th December 2018
filed on: 18th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
5000010.00 GBP is the capital in company's statement on Tuesday 30th October 2018
filed on: 6th, November 2018
|
capital |
Free Download
(8 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st October 2017
filed on: 31st, October 2018
|
accounts |
Free Download
(39 pages)
|
AA01 |
Previous accounting period shortened from Sunday 29th October 2017 to Saturday 28th October 2017
filed on: 27th, July 2018
|
accounts |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 8th March 2018
filed on: 8th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 8th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Saturday 9th December 2017
filed on: 27th, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 4th December 2017
filed on: 22nd, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on Saturday 9th December 2017
filed on: 22nd, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 15th December 2017
filed on: 15th, December 2017
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 14th, December 2017
|
incorporation |
Free Download
(21 pages)
|
SH01 |
3000010.00 GBP is the capital in company's statement on Friday 27th October 2017
filed on: 12th, December 2017
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association, Resolution of removal of pre-emption rights
filed on: 7th, December 2017
|
resolution |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY United Kingdom to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on Thursday 7th September 2017
filed on: 7th, September 2017
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Monday 31st October 2016
filed on: 17th, August 2017
|
accounts |
Free Download
(36 pages)
|
AA |
Group of companies' accounts made up to Thursday 29th October 2015
filed on: 5th, January 2017
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with updates Sunday 18th December 2016
filed on: 20th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th October 2015 to Thursday 29th October 2015
filed on: 28th, October 2016
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 31st October 2015 to Friday 30th October 2015
filed on: 28th, July 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8-12 York Gate London NW1 4QG to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY on Tuesday 9th February 2016
filed on: 9th, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 18th December 2015 with full list of members
filed on: 15th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Friday 31st October 2014
filed on: 4th, September 2015
|
accounts |
Free Download
(31 pages)
|
AP03 |
On Saturday 1st August 2015 - new secretary appointed
filed on: 13th, August 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st December 2014 to Friday 31st October 2014
filed on: 28th, May 2015
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 17th December 2014 with full list of members
filed on: 17th, May 2015
|
annual return |
Free Download
(13 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Sunday 17th May 2015
|
capital |
|
AD01 |
Registered office address changed from Suite a (Behind Allied Irish Bank) 202 Finchley Road London NW3 6BX United Kingdom to 8-12 York Gate London NW1 4QG on Friday 15th May 2015
filed on: 15th, May 2015
|
address |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, April 2015
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, December 2013
|
incorporation |
Free Download
(44 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Wednesday 18th December 2013
|
capital |
|