(AD01) Address change date: 12th December 2023. New Address: Unit 8B Marina Court Castle Street Hull HU1 1TJ. Previous address: Escher House 116 Cardigan Road Leeds West Yorkshire LS6 3BJ
filed on: 12th, December 2023
| address
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(4 pages)
|
(TM01) 15th September 2023 - the day director's appointment was terminated
filed on: 27th, September 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 15th September 2023
filed on: 27th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st December 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th December 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 1st December 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th December 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 18th December 2020
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th December 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, January 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 7th, January 2020
| resolution
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates 18th December 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement 4th December 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st July 2017
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st July 2017
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th December 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 18th December 2018
filed on: 30th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) 23rd July 2018 - the day director's appointment was terminated
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) 23rd July 2018 - the day director's appointment was terminated
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th December 2017
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 18th December 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 22nd, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 18th December 2015 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 8th January 2016. New Address: Escher House 116 Cardigan Road Leeds West Yorkshire LS6 3BJ. Previous address: Heart Bennett Road Headingley Leeds West Yorkshire LS6 3HN
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On 7th January 2016 director's details were changed
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th January 2016 director's details were changed
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th January 2016 director's details were changed
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th January 2016 director's details were changed
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 5th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 18th December 2014 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 14th January 2015: 10000.00 GBP
capital
|
|
(CH01) On 1st January 2013 director's details were changed
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th April 2013 director's details were changed
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2013 director's details were changed
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 17th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th December 2013
filed on: 10th, September 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 18th December 2013 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 14th January 2014: 10000.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 18th, December 2012
| incorporation
|
Free Download
(11 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|