(CS01) Confirmation statement with no updates 2023/11/02
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 9th, August 2023
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: 2023/07/04. New Address: Gresham House 5-7 st. Pauls Street Leeds LS1 2JG. Previous address: Richmond House Lawnswood Business Park Redvers Close Leeds LS16 6QY England
filed on: 4th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/11/02
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/10/03. New Address: Richmond House Lawnswood Business Park Redvers Close Leeds LS16 6QY. Previous address: 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds LS18 5NY England
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2022/12/31. Originally it was 2022/11/30
filed on: 8th, September 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 9th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/11/02
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098564680001, created on 2021/07/12
filed on: 19th, July 2021
| mortgage
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 8th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/11/03
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 2nd, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019/11/03
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 29th, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/11/03
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 29th, June 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2018/01/10. New Address: 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds LS18 5NY. Previous address: Oakford House 291 Low Lane Horsforth Leeds West Yorkshire LS18 5NU England
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/11/03
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 15th, February 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016/11/03
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CERTNM) Company name changed constellation investments LIMITEDcertificate issued on 22/12/15
filed on: 22nd, December 2015
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 22nd, December 2015
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 4th, November 2015
| incorporation
|
Free Download
(34 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/11/04
capital
|
|