(MR01) Registration of charge 071449680001, created on Thursday 31st October 2024
filed on: 5th, November 2024
| mortgage
|
Free Download
(21 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 5th, September 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 14th February 2024
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT England to Suite 2.1 Woodhead House Woodhead Road Birstall Batley WF17 9TD on Thursday 25th May 2023
filed on: 25th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 14th February 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Monday 14th February 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sunday 14th February 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on Wednesday 1st January 2020.
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Wednesday 1st January 2020
filed on: 7th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Friday 1st May 2020
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 1st January 2020
filed on: 18th, February 2020
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 1st January 2020.
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 1st January 2020
filed on: 14th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 14th February 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Friday 14th December 2018
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Friday 14th December 2018
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th November 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 29th July 2019 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Friday 14th December 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st December 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Regent House 2 Regent Road Horsforth Leeds LS18 4NP to Sanderson House Station Road Horsforth Leeds LS18 5NT on Friday 16th June 2017
filed on: 16th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Wednesday 21st December 2016
filed on: 2nd, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 21st December 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from Sunday 28th February 2016 to Wednesday 31st August 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 3rd February 2016 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 3rd February 2015 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Tuesday 10th February 2015
capital
|
|
(CH01) On Tuesday 10th February 2015 director's details were changed
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 10th February 2015 director's details were changed
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 9th July 2014 from Enterprise House 249 Low Lane Horsforth Leeds West Yorkshire LS18 5NY
filed on: 9th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 14th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 3rd February 2014 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 20th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 3rd February 2013 with full list of members
filed on: 27th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 28th February 2012
filed on: 3rd, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 3rd February 2012 with full list of members
filed on: 8th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Wednesday 8th February 2012 from 5 Rose Avenue Horsforth Leeds LS18 4QE United Kingdom
filed on: 8th, February 2012
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st November 2011 director's details were changed
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 25th November 2011
filed on: 25th, November 2011
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 3rd November 2011.
filed on: 3rd, November 2011
| officers
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 28th February 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 3rd February 2011 with full list of members
filed on: 10th, February 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 3rd, February 2010
| incorporation
|
Free Download
(21 pages)
|