(MR01) Registration of charge 091697840028, created on Tue, 4th Jul 2023
filed on: 4th, July 2023
| mortgage
|
Free Download
(21 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 091697840027, created on Fri, 25th Nov 2022
filed on: 1st, December 2022
| mortgage
|
Free Download
(6 pages)
|
(AD01) Change of registered address from The Tannery, 91 Kirkstall Road Leeds West Yorkshire LS3 1HS England on Wed, 9th Nov 2022 to Tower Court Armley Road Leeds West Yorkshire LS12 2LY
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 9th Nov 2022 director's details were changed
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 9th Nov 2022 director's details were changed
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 091697840026, created on Fri, 6th May 2022
filed on: 16th, May 2022
| mortgage
|
Free Download
(4 pages)
|
(CH01) On Thu, 24th Feb 2022 director's details were changed
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 24th Feb 2022 director's details were changed
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Stonehaven, Main Street East Keswick Leeds West Yorkshire LS17 9DB England on Thu, 24th Feb 2022 to The Tannery, 91 Kirkstall Road Leeds West Yorkshire LS3 1HS
filed on: 24th, February 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 091697840025, created on Fri, 28th Jan 2022
filed on: 28th, January 2022
| mortgage
|
Free Download
(21 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 091697840024, created on Fri, 17th Dec 2021
filed on: 6th, January 2022
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091697840023, created on Fri, 12th Nov 2021
filed on: 12th, November 2021
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 091697840022, created on Fri, 20th Aug 2021
filed on: 20th, August 2021
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 091697840021, created on Fri, 16th Jul 2021
filed on: 16th, July 2021
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 091697840020, created on Fri, 28th May 2021
filed on: 11th, June 2021
| mortgage
|
Free Download
(21 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 091697840019, created on Fri, 9th Apr 2021
filed on: 13th, April 2021
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 091697840018, created on Thu, 4th Mar 2021
filed on: 11th, March 2021
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 091697840017, created on Wed, 27th Jan 2021
filed on: 28th, January 2021
| mortgage
|
Free Download
(21 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st May 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(1 page)
|
(CH01) On Thu, 5th Nov 2020 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 5th Nov 2020 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 246a Shadwell Lane Leeds LS17 8AQ England on Wed, 11th Nov 2020 to Stonehaven, Main Street East Keswick Leeds West Yorkshire LS17 9DB
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 091697840016, created on Mon, 9th Nov 2020
filed on: 10th, November 2020
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, November 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, November 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 18th, August 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 091697840015, created on Mon, 30th Mar 2020
filed on: 8th, April 2020
| mortgage
|
Free Download
(28 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, November 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 091697840014, created on Fri, 15th Nov 2019
filed on: 18th, November 2019
| mortgage
|
Free Download
(16 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, October 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 091697840013, created on Tue, 15th Oct 2019
filed on: 16th, October 2019
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 26th, May 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 091697840012, created on Mon, 15th Apr 2019
filed on: 18th, April 2019
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 091697840011, created on Mon, 15th Apr 2019
filed on: 18th, April 2019
| mortgage
|
Free Download
(5 pages)
|
(CH01) On Thu, 28th Feb 2019 director's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 22nd Feb 2019
filed on: 22nd, February 2019
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091697840010, created on Mon, 3rd Dec 2018
filed on: 4th, December 2018
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 091697840009, created on Fri, 30th Nov 2018
filed on: 3rd, December 2018
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 091697840007, created on Tue, 31st Jul 2018
filed on: 1st, August 2018
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 091697840008, created on Tue, 31st Jul 2018
filed on: 1st, August 2018
| mortgage
|
Free Download
(28 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, October 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 091697840006, created on Fri, 6th Oct 2017
filed on: 10th, October 2017
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091697840005, created on Fri, 18th Aug 2017
filed on: 23rd, August 2017
| mortgage
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 091697840004, created on Mon, 27th Mar 2017
filed on: 28th, March 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge 091697840003, created on Mon, 27th Mar 2017
filed on: 28th, March 2017
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 091697840002, created on Mon, 6th Mar 2017
filed on: 10th, March 2017
| mortgage
|
Free Download
(33 pages)
|
(CH01) On Mon, 15th Aug 2016 director's details were changed
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 091697840001, created on Wed, 4th May 2016
filed on: 5th, May 2016
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thu, 24th Mar 2016 director's details were changed
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 24th Mar 2016 director's details were changed
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4, Georgian Court 18 the Crescent, Alwoodley Leeds LS17 7LZ on Wed, 9th Mar 2016 to 246a Shadwell Lane Leeds LS17 8AQ
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 11th Aug 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 9th Sep 2015: 2.00 GBP
capital
|
|
(CH01) On Mon, 11th Aug 2014 director's details were changed
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, August 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on Mon, 11th Aug 2014: 2.00 GBP
capital
|
|