(AD01) New registered office address 8a Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ. Change occurred on Monday 11th December 2023. Company's previous address: C/O Beaumonts 8 Navigation Court Calder Park Wakefield WF2 7BJ England.
filed on: 11th, December 2023
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 5th December 2023 director's details were changed
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 5th December 2023
filed on: 11th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Beaumonts 8 Navigation Court Calder Park Wakefield WF2 7BJ. Change occurred on Friday 24th November 2023. Company's previous address: C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd.
filed on: 24th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 6th, September 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control Friday 3rd February 2023
filed on: 27th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 27th March 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Friday 3rd February 2023
filed on: 27th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 2nd, March 2023
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 2nd, March 2023
| incorporation
|
Free Download
(23 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, March 2023
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 3rd October 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 3rd October 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 3rd October 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 12th, July 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd October 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st October 2019 to Tuesday 30th April 2019
filed on: 31st, July 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 4th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 3rd October 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 30th October 2018 director's details were changed
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 30th October 2018 secretary's details were changed
filed on: 30th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd. Change occurred on Thursday 19th April 2018. Company's previous address: 4th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road, Leeds, LS6 1PF.
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 3rd October 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 3rd October 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Sunday 2nd October 2016 director's details were changed
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Sunday 2nd October 2016 secretary's details were changed
filed on: 12th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 14th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 3rd October 2015
filed on: 19th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 4Th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road, Leeds, LS6 1PF. Change occurred on Monday 8th December 2014. Company's previous address: 12 Clarendon Road Leeds LS2 9NF.
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 4Th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road, Leeds, LS6 1PF. Change occurred on Monday 8th December 2014. Company's previous address: 4Th Floort, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF England.
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st July 2014 director's details were changed
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 3rd October 2014
filed on: 14th, October 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 15th, April 2014
| accounts
|
Free Download
(5 pages)
|
(CH03) On Sunday 1st September 2013 secretary's details were changed
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 14th October 2013
filed on: 14th, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 3rd October 2013
filed on: 14th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 14th October 2013
capital
|
|
(AD01) Change of registered office on Monday 8th October 2012 from 12 Holroyd Business Centre Carrbottom Road Bradford BD5 9BP England
filed on: 8th, October 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, October 2012
| incorporation
|
Free Download
(11 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|