(AD01) Address change date: Fri, 1st Apr 2022. New Address: High Holborn House 52-54 High Holborn London WC1V 6RL. Previous address: Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ
filed on: 1st, April 2022
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 23rd Nov 2018. New Address: Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ. Previous address: Sovereign House 4th Floor 1-2 South Parade Leeds LS1 5QL
filed on: 23rd, November 2018
| address
|
Free Download
(2 pages)
|
(CH01) On Thu, 2nd Aug 2018 director's details were changed
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 20th Oct 2017 director's details were changed
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Mon, 31st Jul 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(12 pages)
|
(TM01) Thu, 3rd May 2018 - the day director's appointment was terminated
filed on: 8th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 3rd May 2018 new director was appointed.
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sun, 30th Jul 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 073204040026, created on Mon, 19th Mar 2018
filed on: 26th, March 2018
| mortgage
|
Free Download
(19 pages)
|
(TM01) Mon, 2nd Oct 2017 - the day director's appointment was terminated
filed on: 9th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 26th Sep 2017 new director was appointed.
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, September 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 073204040025, created on Tue, 1st Aug 2017
filed on: 22nd, August 2017
| mortgage
|
Free Download
|
(AA) Full accounts for the period ending Sun, 31st Jul 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(22 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, January 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 073204040024, created on Thu, 26th Jan 2017
filed on: 26th, January 2017
| mortgage
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, January 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 073204040023, created on Fri, 30th Sep 2016
filed on: 11th, October 2016
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 073204040021, created on Fri, 26th Aug 2016
filed on: 8th, September 2016
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 073204040022, created on Fri, 26th Aug 2016
filed on: 8th, September 2016
| mortgage
|
Free Download
(21 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, August 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, August 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, August 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, August 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, August 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, August 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, August 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, August 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, August 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, August 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, August 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Fri, 31st Jul 2015
filed on: 8th, May 2016
| accounts
|
Free Download
(18 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, April 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, April 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, April 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, March 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 073204040020, created on Tue, 15th Dec 2015
filed on: 17th, December 2015
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 073204040019, created on Tue, 17th Nov 2015
filed on: 4th, December 2015
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 073204040018, created on Tue, 17th Nov 2015
filed on: 4th, December 2015
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 073204040017, created on Tue, 17th Nov 2015
filed on: 3rd, December 2015
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 073204040016, created on Mon, 19th Oct 2015
filed on: 2nd, November 2015
| mortgage
|
Free Download
(21 pages)
|
(TM01) Mon, 12th Oct 2015 - the day director's appointment was terminated
filed on: 19th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 20th Jul 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 073204040015, created on Tue, 14th Jul 2015
filed on: 16th, July 2015
| mortgage
|
Free Download
(43 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Jul 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AUD) Resignation of an auditor
filed on: 25th, March 2015
| auditors
|
Free Download
(1 page)
|
(MR01) Registration of charge 073204040014, created on Fri, 23rd Jan 2015
filed on: 28th, January 2015
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 073204040013, created on Wed, 10th Dec 2014
filed on: 24th, December 2014
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 073204040012, created on Fri, 12th Dec 2014
filed on: 13th, December 2014
| mortgage
|
Free Download
(45 pages)
|
(CH01) On Fri, 28th Feb 2014 director's details were changed
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 28th Feb 2014 director's details were changed
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 20th Jul 2014 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 28th Feb 2014 director's details were changed
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 073204040011, created on Fri, 8th Aug 2014
filed on: 12th, August 2014
| mortgage
|
Free Download
(46 pages)
|
(MR01) Registration of charge 073204040010, created on Fri, 11th Jul 2014
filed on: 24th, July 2014
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 073204040009
filed on: 26th, June 2014
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 073204040008
filed on: 20th, June 2014
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 073204040007
filed on: 10th, June 2014
| mortgage
|
Free Download
(41 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, June 2014
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 073204040006
filed on: 2nd, May 2014
| mortgage
|
Free Download
(35 pages)
|
(AA) Small-sized company accounts made up to Wed, 31st Jul 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Fri, 28th Feb 2014. Old Address: No 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom
filed on: 28th, February 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 073204040005
filed on: 29th, January 2014
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 073204040004
filed on: 21st, December 2013
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 073204040003
filed on: 19th, December 2013
| mortgage
|
Free Download
(38 pages)
|
(AR01) Annual return drawn up to Sat, 20th Jul 2013 with full list of members
filed on: 16th, August 2013
| annual return
|
Free Download
(6 pages)
|
(MR01) Registration of charge 073204040002
filed on: 14th, June 2013
| mortgage
|
Free Download
(25 pages)
|
(AP01) On Fri, 12th Apr 2013 new director was appointed.
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 12th Apr 2013 new director was appointed.
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 12th Apr 2013 new director was appointed.
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 24th, January 2013
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 27th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 20th Jul 2012 with full list of members
filed on: 17th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 5th, April 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On Fri, 19th Aug 2011 director's details were changed
filed on: 19th, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 20th Jul 2011 with full list of members
filed on: 5th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 19th Oct 2010. Old Address: 30 Park Cross Street Leeds West Yorkshire LS1 2QH
filed on: 19th, October 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 17th Aug 2010. Old Address: White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
filed on: 17th, August 2010
| address
|
Free Download
(2 pages)
|
(AP01) On Tue, 17th Aug 2010 new director was appointed.
filed on: 17th, August 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Tue, 17th Aug 2010 - the day director's appointment was terminated
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, July 2010
| incorporation
|
Free Download
(19 pages)
|