(CS01) Confirmation statement with updates August 4, 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from November 30, 2022 to October 31, 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from Rutland House 42 Call Lane Leeds West Yorkshire LS1 6DT England to 19 Dolly Lane Leeds LS9 7TU on August 16, 2022
filed on: 16th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 4, 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates August 4, 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 26th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 4, 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control December 17, 2019
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 17, 2019
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 14, 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from May 31, 2019 to November 30, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 075283800005, created on January 17, 2020
filed on: 7th, February 2020
| mortgage
|
Free Download
(25 pages)
|
(TM01) Director appointment termination date: December 17, 2019
filed on: 18th, December 2019
| officers
|
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: 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)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 14, 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Delta Connex 46 the Calls Leeds LS2 7EY England to Rutland House 42 Call Lane Leeds West Yorkshire LS1 6DT on July 18, 2018
filed on: 18th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 14, 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 14, 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 14, 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 30, 2016: 1001.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from D C Building 2 Willmington Grove Leeds Leeds West Yorkshire LS7 2BQ to Delta Connex 46 the Calls Leeds LS2 7EY on January 12, 2016
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 14, 2015 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 28, 2014
filed on: 28th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) On October 28, 2014 new director was appointed.
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 28, 2014
filed on: 28th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) On October 28, 2014 new director was appointed.
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 14, 2014 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 17, 2014: 1001.00 GBP
capital
|
|
(MR01) Registration of charge 075283800004
filed on: 13th, September 2013
| mortgage
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 21st, August 2013
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 075283800002
filed on: 18th, June 2013
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 075283800003
filed on: 18th, June 2013
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 14, 2013 with full list of members
filed on: 1st, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 1, 2012: 1001.00 GBP
filed on: 16th, November 2012
| capital
|
Free Download
(3 pages)
|
(AP01) On March 16, 2012 new director was appointed.
filed on: 16th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On March 15, 2012 new director was appointed.
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, March 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 14, 2012 with full list of members
filed on: 29th, February 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 28, 2012
filed on: 28th, February 2012
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to May 31, 2012
filed on: 28th, February 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 26, 2012. Old Address: Sandhill House 82 Meanwood Road Leeds LS7 2RE United Kingdom
filed on: 26th, January 2012
| address
|
Free Download
(1 page)
|
(AP01) On March 18, 2011 new director was appointed.
filed on: 18th, March 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 18, 2011
filed on: 18th, March 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2011
| incorporation
|
Free Download
(36 pages)
|