(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 18th June 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 18th June 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 18th June 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 2 Quarry Hill Oulton Leeds LS26 8SY United Kingdom to Silvercrest House Wesley Road Leeds LS12 1UH on Monday 21st December 2020
filed on: 21st, December 2020
| address
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 096451470001
filed on: 9th, December 2020
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 096451470001
filed on: 9th, December 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 18th June 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 18th June 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 18th June 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 18th June 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 26th July 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 18th June 2016 with full list of members
filed on: 2nd, November 2016
| annual return
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th June 2016 to Thursday 31st March 2016
filed on: 9th, September 2016
| accounts
|
Free Download
(1 page)
|
(SH19) 2025000.00 GBP is the capital in company's statement on Monday 15th February 2016
filed on: 15th, February 2016
| capital
|
Free Download
(4 pages)
|
(SH01) 4050000.00 GBP is the capital in company's statement on Friday 9th October 2015
filed on: 15th, February 2016
| capital
|
Free Download
(4 pages)
|
(CAP-SS) Solvency Statement dated 09/10/15
filed on: 25th, November 2015
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 25th, November 2015
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 25th, November 2015
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 25th, November 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction, Resolution
filed on: 16th, November 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of differing share rights or names, Resolution of alteration of Articles of Association
filed on: 12th, November 2015
| resolution
|
Free Download
(5 pages)
|
(MR01) Registration of charge 096451470002, created on Friday 9th October 2015
filed on: 22nd, October 2015
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 096451470001, created on Friday 9th October 2015
filed on: 22nd, October 2015
| mortgage
|
Free Download
(41 pages)
|
(NEWINC) Company registration
filed on: 18th, June 2015
| incorporation
|
Free Download
(22 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 18th June 2015
capital
|
|