TM01 |
Director's appointment was terminated on June 1, 2020
filed on: 17th, June 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 1, 2020
filed on: 17th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd. Change occurred on April 15, 2020. Company's previous address: Prospect House 32 Sovereign Street Leeds LS1 4BJ England.
filed on: 15th, April 2020
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 7th, October 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2019
filed on: 31st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Prospect House 32 Sovereign Street Leeds LS1 4BJ. Change occurred on December 5, 2018. Company's previous address: 32 Sovereign Street Leeds West Yorkshire LS1 4BJ.
filed on: 5th, December 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 30, 2017
filed on: 26th, November 2018
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2017 to December 30, 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 17, 2018
filed on: 30th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to October 31, 2017 (was December 31, 2017).
filed on: 4th, June 2018
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 7th, August 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 17, 2017
filed on: 18th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 091361910001, created on June 30, 2017
filed on: 30th, June 2017
|
mortgage |
Free Download
(54 pages)
|
CS01 |
Confirmation statement with updates July 17, 2016
filed on: 20th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to July 17, 2015
filed on: 23rd, June 2016
|
document replacement |
Free Download
(21 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 10th, May 2016
|
accounts |
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 6th, November 2015
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 1st, September 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 17, 2015
filed on: 21st, July 2015
|
annual return |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2015 to October 31, 2014
filed on: 2nd, June 2015
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2014
|
incorporation |
Free Download
(19 pages)
|
SH01 |
Capital declared on July 17, 2014: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|