(CS01) Confirmation statement with updates 25th November 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 25th November 2023
filed on: 1st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 25th November 2023 director's details were changed
filed on: 1st, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th November 2023 director's details were changed
filed on: 1st, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th February 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th November 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 25th November 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th February 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th November 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 6 Dale Avenue Bramhall Stockport SK7 2JP. Previous address: Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England
filed on: 18th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th November 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 30th October 2019. New Address: The Estate Office Omega 4 Monks Cross Drive Huntington York North Yorkshire YO32 9GZ. Previous address: Omega 4 Monk's Cross Drive York North Yorkshire YO32 9GZ
filed on: 30th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th November 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(7 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL. Previous address: Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th November 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 25th November 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 25th November 2015 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(7 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY. Previous address: C/O Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY England
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 6th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 25th November 2014 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(6 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY at an unknown date
filed on: 16th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 25th November 2013 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(4 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 27th, August 2013
| incorporation
|
Free Download
(30 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 22nd, July 2013
| resolution
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, July 2013
| capital
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 30th November 2012 to 28th February 2013
filed on: 10th, January 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 25th November 2012 with full list of members
filed on: 28th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2011
filed on: 4th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 25th November 2011 with full list of members
filed on: 29th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2010
filed on: 23rd, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 25th November 2010 with full list of members
filed on: 30th, November 2010
| annual return
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 21st June 2010: 100.00 GBP
filed on: 20th, July 2010
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 23rd March 2010
filed on: 23rd, March 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 10th February 2010
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Omega 4 Monk's Cross Drive York North Yorkshire YO329EJ on 10th February 2010
filed on: 10th, February 2010
| address
|
Free Download
(1 page)
|
(TM01) 10th February 2010 - the day director's appointment was terminated
filed on: 10th, February 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 10th February 2010
filed on: 10th, February 2010
| address
|
Free Download
(1 page)
|
(TM02) 9th February 2010 - the day secretary's appointment was terminated
filed on: 9th, February 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, November 2009
| incorporation
|
Free Download
(37 pages)
|