(TM01) Director's appointment was terminated on 2023-11-17
filed on: 12th, March 2024
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 13 10 Pepper Road Hunslet Leeds LS10 2EU. Change occurred on 2023-10-19. Company's previous address: Unit 13, 10 Pepper Road Unit 13, 10 Pepper Road Hunslet Leeds LS10 2EU England.
filed on: 19th, October 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 13, 10 Pepper Road Unit 13, 10 Pepper Road Hunslet Leeds LS10 2EU. Change occurred on 2023-10-16. Company's previous address: Unit 13 10, Pepper Road Hunslet Leeds LS10 2EU United Kingdom.
filed on: 16th, October 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 10 Pepper Road Hunslet Leeds LS10 2EU. Change occurred on 2023-10-12. Company's previous address: Nexus Discovery Way Leeds LS2 3AA England.
filed on: 12th, October 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 13 10, Pepper Road Hunslet Leeds LS10 2EU. Change occurred on 2023-10-12. Company's previous address: 10 Pepper Road Hunslet Leeds LS10 2EU England.
filed on: 12th, October 2023
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-08-18
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 7th, September 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 7th, September 2023
| incorporation
|
Free Download
(23 pages)
|
(SH01) Statement of Capital on 2023-08-18: 42172.00 GBP
filed on: 7th, September 2023
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 3rd, March 2023
| resolution
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 3rd, March 2023
| incorporation
|
Free Download
(52 pages)
|
(SH01) Statement of Capital on 2022-12-12: 51.23 GBP
filed on: 2nd, March 2023
| capital
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2022-04-30
filed on: 24th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 16th, March 2022
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 9th, September 2021
| resolution
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2021-08-24: 44.08 GBP
filed on: 3rd, September 2021
| capital
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 100960750001 in full
filed on: 11th, May 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 7th, May 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on 2021-02-11
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 15th, October 2020
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 15th, October 2020
| resolution
|
Free Download
(1 page)
|
(CH01) On 2020-04-16 director's details were changed
filed on: 16th, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Nexus Discovery Way Leeds LS2 3AA. Change occurred on 2020-04-16. Company's previous address: Aizlewood Business Centre Aizlewood's Mill Nursery Street Sheffield S3 8GG.
filed on: 16th, April 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020-04-16 director's details were changed
filed on: 16th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 13th, January 2020
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 7th, November 2019
| resolution
|
Free Download
(51 pages)
|
(SH01) Statement of Capital on 2019-10-11: 31.94 GBP
filed on: 30th, October 2019
| capital
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2019-10-11
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP02) Appointment (date: 2019-10-11) of a member
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 14th, January 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Aizlewood Business Centre Aizlewood’S Mill Nursery Street Sheffield S3 8GG. Change occurred on 2018-09-03. Company's previous address: Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England.
filed on: 3rd, September 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-09-01 director's details were changed
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-09-01 director's details were changed
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-12-08
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, January 2018
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2017-12-08: 18.00 GBP
filed on: 8th, January 2018
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2017-12-08
filed on: 8th, January 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 3rd, January 2018
| resolution
|
Free Download
(55 pages)
|
(MR01) Registration of charge 100960750001, created on 2017-12-08
filed on: 20th, December 2017
| mortgage
|
Free Download
(35 pages)
|
(AD01) New registered office address Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF. Change occurred on 2017-12-19. Company's previous address: 99 Greenfield Business Centre Holywell Flintshire CH8 7GR United Kingdom.
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2017-04-30
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2017-04-28
filed on: 15th, May 2017
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 11th, May 2017
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-04-05
filed on: 5th, April 2016
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 1st, April 2016
| incorporation
|
Free Download
(24 pages)
|