(AP01) New director was appointed on 3rd October 2023
filed on: 5th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 5th, October 2023
| accounts
|
Free Download
(35 pages)
|
(PSC05) Change to a person with significant control 30th June 2023
filed on: 4th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th April 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(7 pages)
|
(PSC02) Notification of a person with significant control 14th November 2022
filed on: 16th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 16th November 2022
filed on: 16th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(23 pages)
|
(SH01) Statement of Capital on 28th September 2022: 47095.20 GBP
filed on: 29th, September 2022
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, July 2022
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 13th, July 2022
| incorporation
|
Free Download
|
(TM01) 29th June 2022 - the day director's appointment was terminated
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 29th June 2022: 27095.20 GBP
filed on: 12th, July 2022
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 20th April 2022: 2095.20 GBP
filed on: 26th, April 2022
| capital
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 096347470001 in full
filed on: 8th, April 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th April 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(37 pages)
|
(CH01) On 1st June 2021 director's details were changed
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th May 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 096347470001, created on 29th September 2020
filed on: 6th, October 2020
| mortgage
|
Free Download
(18 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 20th, August 2020
| accounts
|
Free Download
(22 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 11th June 2020
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th June 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 11th June 2020
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(21 pages)
|
(PSC07) Cessation of a person with significant control 5th December 2018
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, June 2019
| resolution
|
Free Download
(28 pages)
|
(AP01) New director was appointed on 10th December 2018
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 5th December 2018 - the day director's appointment was terminated
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th June 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 1st, June 2018
| accounts
|
Free Download
(20 pages)
|
(CH01) On 10th March 2018 director's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 5th February 2018. New Address: Leodis House 11 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ. Previous address: Yorkshire House East Parade Leeds West Yorkshire LS1 5BD
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th June 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return drawn up to 11th June 2016 with full list of members
filed on: 9th, November 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 9th November 2016: 2102.20 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st December 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 12th February 2016: 1983.20 GBP
filed on: 4th, May 2016
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, April 2016
| resolution
|
Free Download
(29 pages)
|
(AA01) Previous accounting period shortened to 31st December 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 1st January 2016
filed on: 3rd, February 2016
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 1st January 2016: 327.00 GBP
filed on: 3rd, February 2016
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution
filed on: 3rd, February 2016
| resolution
|
Free Download
(3 pages)
|
(CERTNM) Company name changed sjc 2015 LIMITEDcertificate issued on 29/12/15
filed on: 29th, December 2015
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 22nd December 2015
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th August 2015
filed on: 9th, September 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 11th, June 2015
| incorporation
|
Free Download
|