(AD01) Registered office address changed from Building 3 Leeds City West Business Park Gelderd Road Leeds LS12 6LN England to C/O Clough Corporate Solutions Limited Vicarage Chambers, 9 Park Square East Leeds Leeds West Yorkshire LS1 2LH on November 27, 2023
filed on: 27th, November 2023
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 4th, April 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 10, 2023
filed on: 10th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 10, 2023 director's details were changed
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 8, 2023
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 18, 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 8, 2023 director's details were changed
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 16 Globe Road Leeds LS11 5QG England to Building 3 Leeds City West Business Park Gelderd Road Leeds LS12 6LN on March 8, 2023
filed on: 8th, March 2023
| address
|
Free Download
(1 page)
|
(CH01) On March 1, 2023 director's details were changed
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 16 Globe Road Globe Road Leeds LS11 5QG England to 16 Globe Road Leeds LS11 5QG on March 7, 2022
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 18, 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 18, 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 18, 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Airedale House 423 Kirkstall Road Leeds LS4 2EW England to 16 Globe Road Globe Road Leeds LS11 5QG on November 6, 2019
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 22nd, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 18, 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 3, 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 3, 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 5th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On March 1, 2017 director's details were changed
filed on: 5th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 3, 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 4 Manor Court Normanton WF6 1NZ to Airedale House 423 Kirkstall Road Leeds LS4 2EW on May 16, 2016
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
(AP01) On July 3, 2015 new director was appointed.
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 3, 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 3, 2015: 100.00 GBP
capital
|
|
(TM01) Director appointment termination date: May 13, 2015
filed on: 13th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 13, 2015 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 13, 2015: 100.00 GBP
capital
|
|
(TM01) Director appointment termination date: May 13, 2015
filed on: 13th, May 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, May 2015
| incorporation
|
Free Download
|
(SH01) Capital declared on May 5, 2015: 100.00 GBP
capital
|
|