(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 11, 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 15th, January 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 11, 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 29, 2021
filed on: 29th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 29, 2021 director's details were changed
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 11, 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 32 Park Cross Street Leeds LS1 2QH England to No 1 Aire Street Leeds LS1 4PR on March 2, 2021
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Elizabeth House 13-19 Queen St Leeds LS1 2TW England to 32 Park Cross Street Leeds LS1 2QH on October 28, 2020
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 3, 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 13, 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 the Green , Off Kirk Lane Yeadon Leeds LS19 7EP England to Elizabeth House 13-19 Queen St Leeds LS1 2TW on December 24, 2018
filed on: 24th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 23rd, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 13-19 Queen Street Leeds LS1 2TW England to 5 the Green , Off Kirk Lane Yeadon Leeds LS19 7EP on December 17, 2018
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 13, 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 13, 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On December 18, 2016 director's details were changed
filed on: 23rd, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Elizabeth House Queen Street Leeds LS1 2TW to 13-19 Queen Street Leeds LS1 2TW on October 31, 2016
filed on: 31st, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 16, 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 16, 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 24, 2014. Old Address: 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ
filed on: 24th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2014
filed on: 28th, May 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 18, 2014 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 29, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 18, 2013 with full list of members
filed on: 9th, May 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed L P uk LIMITEDcertificate issued on 11/04/13
filed on: 11th, April 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on April 1, 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 15th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 18, 2012 with full list of members
filed on: 18th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 10th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from April 30, 2011 to March 31, 2011
filed on: 26th, April 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 22, 2011 with full list of members
filed on: 26th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On April 1, 2010 director's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 22, 2010 with full list of members
filed on: 19th, May 2010
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 20/07/2009 from 29 vespergate mount leeds LS5 3NL
filed on: 20th, July 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 09/06/2009 from 1378 leeds road bradford west yorkshire BD3 8NE united kingdom
filed on: 9th, June 2009
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed gold bear LIMITEDcertificate issued on 07/06/09
filed on: 4th, June 2009
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 29/05/2009 from midstall randolphs farm brighton road hurstpierpoint west sussex BN6 9EL united kingdom
filed on: 29th, May 2009
| address
|
Free Download
(1 page)
|
(288b) On May 14, 2009 Appointment terminated director
filed on: 14th, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On May 12, 2009 Director appointed
filed on: 12th, May 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, April 2009
| incorporation
|
Free Download
(9 pages)
|