(AA) Small-sized company accounts made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
(PSC09) Withdrawal of a person with significant control statement 31st August 2023
filed on: 31st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 6th April 2016
filed on: 31st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th August 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 094646740001 in full
filed on: 23rd, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 094646740002, created on 2nd August 2023
filed on: 15th, August 2023
| mortgage
|
Free Download
(6 pages)
|
(CH01) On 1st March 2023 director's details were changed
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd March 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 1st March 2023 director's details were changed
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st March 2023 director's details were changed
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 4th May 2022. New Address: Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ. Previous address: Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP United Kingdom
filed on: 4th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd March 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2nd March 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 21st, August 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2nd March 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2nd March 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2nd March 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2nd March 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 26th, October 2016
| accounts
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2nd June 2016
filed on: 2nd, June 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return drawn up to 2nd March 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 094646740001, created on 5th May 2015
filed on: 22nd, May 2015
| mortgage
|
Free Download
(7 pages)
|
(TM02) 2nd March 2015 - the day secretary's appointment was terminated
filed on: 2nd, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) 2nd March 2015 - the day director's appointment was terminated
filed on: 2nd, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) 2nd March 2015 - the day director's appointment was terminated
filed on: 2nd, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) 2nd March 2015 - the day director's appointment was terminated
filed on: 2nd, March 2015
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st March 2016 to 31st December 2015
filed on: 2nd, March 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, March 2015
| incorporation
|
Free Download
(54 pages)
|
(SH01) Statement of Capital on 2nd March 2015: 1000.00 GBP
capital
|
|
(AD01) Address change date: 2nd March 2015. New Address: Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP. Previous address: 5 New Street Square London EC4A 3TW United Kingdom
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd March 2015
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd March 2015
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd March 2015
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|