(CS01) Confirmation statement with no updates Tuesday 6th June 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096436360009, created on Tuesday 30th May 2023
filed on: 2nd, June 2023
| mortgage
|
Free Download
(46 pages)
|
(MR01) Registration of charge 096436360008, created on Tuesday 30th May 2023
filed on: 2nd, June 2023
| mortgage
|
Free Download
(34 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(10 pages)
|
(AA01) Current accounting period shortened to Wednesday 30th March 2022, originally was Thursday 31st March 2022.
filed on: 31st, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 6th June 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 20th February 2018
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tuesday 20th February 2018
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(9 pages)
|
(MR04) Charge 096436360003 satisfaction in full.
filed on: 17th, September 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 096436360002 satisfaction in full.
filed on: 17th, September 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 17th June 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096436360007, created on Thursday 1st July 2021
filed on: 14th, July 2021
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 096436360006, created on Thursday 1st July 2021
filed on: 2nd, July 2021
| mortgage
|
Free Download
(38 pages)
|
(AD01) New registered office address Northgate 118 North Street Leeds LS2 7PN. Change occurred on Friday 14th May 2021. Company's previous address: 20 North Audley Street London W1K 6LX England.
filed on: 14th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 17th June 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096436360005, created on Friday 28th August 2020
filed on: 1st, September 2020
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 096436360004, created on Friday 28th August 2020
filed on: 1st, September 2020
| mortgage
|
Free Download
(31 pages)
|
(MR04) Charge 096436360001 satisfaction in full.
filed on: 22nd, July 2020
| mortgage
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 17th June 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 17th June 2020 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 17th June 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 096436360003, created on Wednesday 31st October 2018
filed on: 31st, October 2018
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with updates Sunday 17th June 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Friday 29th June 2018 to Saturday 31st March 2018
filed on: 12th, July 2018
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Friday 30th June 2017 to Thursday 29th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 20 North Audley Street London W1K 6LX. Change occurred on Friday 9th March 2018. Company's previous address: 2 Blenheim Terrace Leeds LS2 9JG United Kingdom.
filed on: 9th, March 2018
| address
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 30th, January 2018
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 30th January 2018
filed on: 30th, January 2018
| resolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Monday 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 17th June 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, November 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2016
| gazette
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to Friday 17th June 2016
filed on: 2nd, November 2016
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 12th, November 2015
| resolution
|
Free Download
|
(MR01) Registration of charge 096436360002, created on Friday 9th October 2015
filed on: 23rd, October 2015
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 096436360001, created on Friday 9th October 2015
filed on: 23rd, October 2015
| mortgage
|
Free Download
(40 pages)
|
(SH01) 999.00 GBP is the capital in company's statement on Thursday 16th July 2015
filed on: 21st, August 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 17th, June 2015
| incorporation
|
Free Download
(22 pages)
|