(AA) Total exemption full accounts data made up to 30th September 2023
filed on: 5th, March 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 14th October 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 33a Commercial Street Rothwell Leeds LS26 0AP England on 27th June 2023 to 46a Commercial Street Rothwell Leeds LS26 0AW
filed on: 27th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 14th October 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 14th October 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 22nd October 2020
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(8 pages)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, February 2021
| incorporation
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 22nd, February 2021
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 22nd, February 2021
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 21st, February 2021
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, February 2021
| capital
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 4th September 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 4th September 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th September 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 097745070003, created on 11th August 2020
filed on: 11th, August 2020
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(8 pages)
|
(AP03) On 1st December 2019, company appointed a new person to the position of a secretary
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th September 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 21st, August 2019
| capital
|
Free Download
(3 pages)
|
(CH01) On 8th August 2019 director's details were changed
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 7th August 2019
filed on: 8th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 1st, July 2019
| resolution
|
Free Download
(2 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 20th June 2019: 55.00 GBP
filed on: 1st, July 2019
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 23rd, May 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 9th, May 2019
| resolution
|
Free Download
(2 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 1st April 2019: 64.00 GBP
filed on: 9th, May 2019
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(13 pages)
|
(PSC07) Cessation of a person with significant control 1st April 2018
filed on: 25th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th September 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 23rd July 2018
filed on: 23rd, July 2018
| officers
|
Free Download
(1 page)
|
(SH03) Purchase of own shares
filed on: 14th, June 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of permission to purchase a number of shares
filed on: 30th, May 2018
| resolution
|
Free Download
(2 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 27th March 2018: 76.00 GBP
filed on: 30th, May 2018
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(13 pages)
|
(MR04) Satisfaction of charge 097745070001 in full
filed on: 28th, September 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th September 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 15th, June 2017
| incorporation
|
Free Download
(15 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, April 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 27th, April 2017
| resolution
|
Free Download
(3 pages)
|
(SH03) Purchase of own shares
filed on: 3rd, April 2017
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 28th February 2017: 88.00 GBP
filed on: 15th, March 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of shares purchase, Resolution
filed on: 15th, March 2017
| resolution
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th February 2017
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th February 2017
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 2 Woodside Court Pontefract Road Normanton West Yorkshire WF6 1SB on 16th February 2017 to 33a Commercial Street Rothwell Leeds LS26 0AP
filed on: 16th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 097745070002, created on 30th December 2016
filed on: 4th, January 2017
| mortgage
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with updates 13th September 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 4th Floor Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF United Kingdom on 26th May 2016 to Unit 2 Woodside Court Pontefract Road Normanton West Yorkshire WF6 1SB
filed on: 26th, May 2016
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 097745070001, created on 4th December 2015
filed on: 17th, December 2015
| mortgage
|
Free Download
(22 pages)
|
(NEWINC) Incorporation
filed on: 14th, September 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 14th September 2015: 100.00 GBP
capital
|
|