(AA) Small-sized company accounts made up to 30th December 2022
filed on: 28th, November 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 30th December 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 087255460005 in full
filed on: 8th, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 087255460008 in full
filed on: 8th, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 087255460003 in full
filed on: 8th, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 087255460004 in full
filed on: 8th, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 087255460009, created on 13th October 2022
filed on: 17th, October 2022
| mortgage
|
Free Download
(24 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 18th, July 2022
| accounts
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 23rd May 2022
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd May 2022 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th December 2021. New Address: The Place 4 Central Place, Clarence Road Climate Innovation District Leeds LS10 1FB. Previous address: The Place 4 Central Place Leeds West Yorkshire LS10 1FB England
filed on: 8th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2020
filed on: 11th, November 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 087255460008, created on 20th September 2021
filed on: 22nd, September 2021
| mortgage
|
Free Download
(25 pages)
|
(AD01) Address change date: 23rd July 2021. New Address: The Place 4 Central Place Leeds West Yorkshire LS10 1FB. Previous address: W9 Greenhouse Beeston Road Leeds West Yorkshire LS11 6AD
filed on: 23rd, July 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 087255460007, created on 22nd April 2021
filed on: 4th, May 2021
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 087255460006, created on 8th January 2021
filed on: 11th, January 2021
| mortgage
|
Free Download
(26 pages)
|
(MR04) Satisfaction of charge 087255460002 in full
filed on: 11th, January 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 087255460001 in full
filed on: 11th, January 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 14th, October 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 087255460005, created on 18th June 2020
filed on: 24th, June 2020
| mortgage
|
Free Download
(26 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, October 2019
| resolution
|
Free Download
(35 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(12 pages)
|
(TM01) 25th September 2019 - the day director's appointment was terminated
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 087255460004, created on 20th August 2019
filed on: 22nd, August 2019
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 087255460003, created on 20th August 2019
filed on: 21st, August 2019
| mortgage
|
Free Download
(29 pages)
|
(AA01) Accounting reference date changed from 31st July 2018 to 31st December 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 087255460002, created on 19th October 2018
filed on: 25th, October 2018
| mortgage
|
Free Download
(25 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 26th, April 2017
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 20th, March 2017
| resolution
|
Free Download
(13 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 31st January 2016: 100.00 GBP
filed on: 15th, February 2017
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, February 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 7th December 2016
filed on: 7th, December 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) 30th June 2016 - the day director's appointment was terminated
filed on: 19th, July 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 7th, May 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 087255460001, created on 4th April 2016
filed on: 6th, April 2016
| mortgage
|
Free Download
(29 pages)
|
(TM01) 31st July 2015 - the day director's appointment was terminated
filed on: 22nd, February 2016
| officers
|
Free Download
(1 page)
|
(TM02) 31st July 2015 - the day secretary's appointment was terminated
filed on: 22nd, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st July 2015
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st July 2015
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 22nd February 2016 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 12th May 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(8 pages)
|
(AP02) New member appointment on 1st January 2015.
filed on: 28th, April 2015
| officers
|
Free Download
|
(AA) Accounts for a dormant company made up to 31st July 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th October 2014 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(7 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 28th, January 2014
| incorporation
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 28th, January 2014
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 1st December 2013: 4.00 GBP
filed on: 30th, December 2013
| capital
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on 24th October 2013
filed on: 24th, October 2013
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st October 2014 to 31st July 2014
filed on: 14th, October 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, October 2013
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|