(CS01) Confirmation statement with updates February 24, 2024
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On October 3, 2023 director's details were changed
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 3, 2023
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 24, 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to March 31, 2023
filed on: 20th, February 2023
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 17, 2022
filed on: 17th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 24, 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 28th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 24, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On August 25, 2020 director's details were changed
filed on: 25th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 20th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 24, 2020
filed on: 1st, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control February 1, 2020
filed on: 1st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On February 18, 2019 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 24, 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On February 18, 2019 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On February 18, 2019 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 18, 2019
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 29th, June 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates February 24, 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 7th, September 2017
| accounts
|
Free Download
(11 pages)
|
(AP01) On March 1, 2017 new director was appointed.
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On April 8, 2017 new director was appointed.
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 24, 2017
filed on: 8th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on April 22, 2016: 301.00 GBP
filed on: 19th, August 2016
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on April 22, 2016: 201.00 GBP
filed on: 19th, August 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 22, 2016: 401.00 GBP
filed on: 19th, August 2016
| capital
|
Free Download
(7 pages)
|
(SH01) Capital declared on April 22, 2016: 101.00 GBP
filed on: 19th, August 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 22, 2016: 201.00 GBP
filed on: 24th, June 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 22, 2016: 101.00 GBP
filed on: 14th, June 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 22, 2016: 301.00 GBP
filed on: 14th, June 2016
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 22, 2016: 401.00 GBP
filed on: 14th, June 2016
| capital
|
Free Download
(7 pages)
|
(SH02) Sub-division of shares on March 1, 2016
filed on: 17th, March 2016
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 24, 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 25, 2016: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from Devonshire Hall Devonshire Avenue Leeds West Yorkshire LS8 1AW United Kingdom to White Rose House 8 Otley Road Leeds LS6 2AD on February 25, 2016
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from March 31, 2016 to January 31, 2016
filed on: 14th, September 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 094895010002, created on August 10, 2015
filed on: 15th, August 2015
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 094895010001, created on June 29, 2015
filed on: 1st, July 2015
| mortgage
|
Free Download
(13 pages)
|
(AP01) On June 5, 2015 new director was appointed.
filed on: 18th, June 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On June 5, 2015 new director was appointed.
filed on: 18th, June 2015
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on June 5, 2015
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 5, 2015
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 16, 2015
filed on: 17th, March 2015
| officers
|
Free Download
(1 page)
|
(AP03) On March 16, 2015 - new secretary appointed
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On March 16, 2015 new director was appointed.
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2015
| incorporation
|
Free Download
(19 pages)
|
(SH01) Capital declared on March 13, 2015: 1.00 GBP
capital
|
|