(CS01) Confirmation statement with no updates 2023-12-06
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 14th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2023-06-19 director's details were changed
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 Syke Green Scarcroft Leeds LS14 3BS. Change occurred on 2023-06-19. Company's previous address: 6 Kerry Street Horsforth Leeds LS18 4AW England.
filed on: 19th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-12-06
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 16th, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-12-06
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 105151570009, created on 2021-10-04
filed on: 4th, October 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 105151570008, created on 2021-09-30
filed on: 30th, September 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 105151570007, created on 2021-07-30
filed on: 2nd, August 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 24th, March 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 105151570006, created on 2020-12-21
filed on: 23rd, December 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-12-06
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 6 Kerry Street Horsforth Leeds LS18 4AW. Change occurred on 2020-12-07. Company's previous address: Somers Mcgill 6 Kerry Street Leeds LS18 4AW England.
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 23rd, October 2020
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 105151570005, created on 2020-01-10
filed on: 13th, January 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-12-06
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 26th, June 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 105151570004, created on 2019-03-15
filed on: 18th, March 2019
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-12-06
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 8th, August 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 105151570003, created on 2018-06-08
filed on: 9th, June 2018
| mortgage
|
Free Download
(5 pages)
|
(CH01) On 2018-04-25 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Somers Mcgill 6 Kerry Street Leeds LS18 4AW. Change occurred on 2018-04-25. Company's previous address: C/O Pm+M Greenbank Technology Park, Challenge Way Blackburn BB1 5QB England.
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-12-06
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 105151570002, created on 2017-09-26
filed on: 10th, October 2017
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 105151570001, created on 2017-04-07
filed on: 19th, April 2017
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 7th, December 2016
| incorporation
|
Free Download
(16 pages)
|