(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed citu holdings LTDcertificate issued on 10/02/23
filed on: 10th, February 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2022-07-13 director's details were changed
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-06-12 director's details were changed
filed on: 12th, June 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 076897570020, created on 2022-02-10
filed on: 15th, February 2022
| mortgage
|
Free Download
(14 pages)
|
(CH01) On 2021-06-18 director's details were changed
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 29th, March 2021
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 076897570019, created on 2021-01-08
filed on: 11th, January 2021
| mortgage
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from Workspace 9 Greenhouse Beeston Road Leeds LS11 6AD to The Phoenix Yard 5-9 Upper Brown Street Leicester LE1 5TE on 2020-12-08
filed on: 8th, December 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020-08-01 director's details were changed
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 18th, September 2020
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 076897570018, created on 2019-11-08
filed on: 15th, November 2019
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 30th, April 2019
| accounts
|
Free Download
(12 pages)
|
(MR04) Satisfaction of charge 076897570015 in full
filed on: 26th, April 2019
| mortgage
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-08-01
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 076897570017, created on 2019-02-25
filed on: 28th, February 2019
| mortgage
|
Free Download
(17 pages)
|
(AA01) Previous accounting period shortened from 2019-07-31 to 2018-12-31
filed on: 10th, January 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 9th, February 2018
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 076897570016, created on 2017-11-03
filed on: 8th, November 2017
| mortgage
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2017-02-01: 10.00 GBP
filed on: 27th, June 2017
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 16th, February 2017
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 076897570015, created on 2016-11-07
filed on: 11th, November 2016
| mortgage
|
Free Download
(17 pages)
|
(AA01) Previous accounting period extended from 2016-02-28 to 2016-07-31
filed on: 1st, October 2016
| accounts
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 076897570013 in full
filed on: 8th, July 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 076897570014, created on 2016-02-04
filed on: 16th, February 2016
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 076897570013, created on 2015-12-15
filed on: 16th, December 2015
| mortgage
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 076897570004 in full
filed on: 15th, December 2015
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 076897570006 in full
filed on: 15th, December 2015
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 076897570005 in full
filed on: 15th, December 2015
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 076897570008 in full
filed on: 15th, December 2015
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 076897570003 in full
filed on: 15th, December 2015
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 076897570002 in full
filed on: 15th, December 2015
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 076897570007 in full
filed on: 15th, December 2015
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 076897570012, created on 2015-12-08
filed on: 10th, December 2015
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 076897570011, created on 2015-12-08
filed on: 10th, December 2015
| mortgage
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 076897570009 in full
filed on: 8th, December 2015
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 076897570010, created on 2015-11-06
filed on: 19th, November 2015
| mortgage
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-07-01 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076897570009, created on 2015-06-04
filed on: 10th, June 2015
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 8th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 19th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-07-01 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-07-30: 1.00 GBP
capital
|
|
(MR01) Registration of charge 076897570007, created on 2014-07-17
filed on: 24th, July 2014
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 076897570008, created on 2014-07-17
filed on: 24th, July 2014
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 076897570006, created on 2014-07-17
filed on: 21st, July 2014
| mortgage
|
Free Download
(27 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 19th, July 2014
| mortgage
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2014-06-19
filed on: 19th, June 2014
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 076897570002
filed on: 13th, March 2014
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 076897570003
filed on: 13th, March 2014
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 076897570005
filed on: 13th, March 2014
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 076897570004
filed on: 13th, March 2014
| mortgage
|
Free Download
(27 pages)
|
(AA) Accounts for a dormant company made up to 2013-02-28
filed on: 3rd, December 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2013-07-31 to 2013-02-28
filed on: 10th, October 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from W9 Greenhouse Beeston Road Leeds West Yorkshire LS11 6AD United Kingdom on 2013-07-31
filed on: 31st, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-07-01 with full list of members
filed on: 31st, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-07-31: 1 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2012-07-31
filed on: 28th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from W3 Greenhouse Beeston Road Leeds LS11 6AD England on 2013-03-06
filed on: 6th, March 2013
| address
|
Free Download
(1 page)
|
(AP02) New member was appointed on 2012-07-31
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-07-01 with full list of members
filed on: 30th, July 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2012-07-28
filed on: 28th, July 2012
| officers
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 29th, June 2012
| mortgage
|
Free Download
(8 pages)
|
(CERTNM) Company name changed turnsol LIMITEDcertificate issued on 17/04/12
filed on: 17th, April 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2012-02-21
change of name
|
|
(CONNOT) Change of name notice
filed on: 30th, March 2012
| change of name
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2012-03-27
filed on: 27th, March 2012
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-03-16
filed on: 16th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-07-18
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2011-07-15
filed on: 15th, July 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 2011-07-15
filed on: 15th, July 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, July 2011
| incorporation
|
Free Download
(7 pages)
|