(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Mar 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th Mar 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th Mar 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sat, 14th Mar 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control Wed, 29th Jan 2020
filed on: 29th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 29th Jan 2020 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 25th Mar 2019 director's details were changed
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Mar 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 14th Mar 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 107702050001, created on Thu, 10th Aug 2017
filed on: 14th, August 2017
| mortgage
|
Free Download
(9 pages)
|
(TM01) Fri, 7th Jul 2017 - the day director's appointment was terminated
filed on: 25th, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 25th Jul 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Fri, 7th Jul 2017 new director was appointed.
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 20th Jul 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 20th Jul 2017 director's details were changed
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 3rd Jul 2017 new director was appointed.
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 19th Jun 2017. New Address: Leeds & Bradford Road . Stanningley Leeds LS28 6LJ. Previous address: 10 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB England
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, May 2017
| incorporation
|
Free Download
(18 pages)
|