(CS01) Confirmation statement with no updates Monday 27th March 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th March 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 27th March 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th March 2021
filed on: 2nd, January 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th March 2020
filed on: 2nd, January 2022
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th March 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 27th March 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th March 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st March 2019 to Saturday 30th March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Monday 25th March 2019 to Sunday 31st March 2019
filed on: 1st, July 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 25th March 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Tuesday 19th March 2019
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, April 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 16th, April 2019
| resolution
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates Wednesday 27th March 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Monday 26th March 2018 to Sunday 25th March 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 3 Malt Kiln Lane Harewood Leeds LS17 9BZ
filed on: 13th, March 2019
| address
|
Free Download
(1 page)
|
(CH01) On Monday 4th March 2019 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 4th March 2019
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Tuesday 27th March 2018 to Monday 26th March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 27th March 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting period shortened to Monday 27th March 2017, originally was Tuesday 28th March 2017.
filed on: 28th, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 27th March 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Rsm 4th Floor, Springfield House, 76 Wellington Street Leeds LS1 2AY England to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on Wednesday 17th January 2018
filed on: 17th, January 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Wednesday 29th March 2017 to Tuesday 28th March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 29th March 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 29th March 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Wednesday 30th March 2016 to Tuesday 29th March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Rsm 4th Floor, Springfield House, 76 Wellington Street Leeds LS1 2AY on Tuesday 14th June 2016
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 29th March 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Monday 16th May 2016 director's details were changed
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 16th May 2016 director's details were changed
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 29th March 2015 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th March 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Monday 31st March 2014 to Sunday 30th March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on Wednesday 15th October 2014
filed on: 15th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 29th March 2014 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on Wednesday 30th April 2014
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Wednesday 8th January 2014 from 3 Dutchess Place Edgbaston Birmingham West Midlands B16 8NH United Kingdom
filed on: 8th, January 2014
| address
|
Free Download
(2 pages)
|
(CH01) On Friday 30th March 2012 director's details were changed
filed on: 15th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 29th March 2013 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's details were changed on Friday 30th March 2012
filed on: 15th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 29th March 2012 with full list of members
filed on: 24th, April 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 29th, March 2011
| incorporation
|
Free Download
(24 pages)
|