(CS01) Confirmation statement with no updates Wed, 31st May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st May 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, June 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, June 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, June 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, June 2022
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 10th Nov 2021
filed on: 23rd, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 10th Nov 2021 new director was appointed.
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 31st May 2019
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 31st May 2019
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 31st May 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Wed, 5th Jun 2019
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 105561580005, created on Thu, 29th Apr 2021
filed on: 5th, May 2021
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 105561580004, created on Thu, 29th Apr 2021
filed on: 29th, April 2021
| mortgage
|
Free Download
(40 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Aug 2020
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Aug 2020
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Aug 2020 director's details were changed
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Aug 2020 director's details were changed
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st May 2020
filed on: 31st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Oct 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 3rd, August 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 51 Selby Road Leeds LS9 0EW England on Mon, 10th Jun 2019 to Avenue Hq, 10-12 East Parade Leeds LS1 2BH
filed on: 10th, June 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 105561580003, created on Tue, 4th Jun 2019
filed on: 6th, June 2019
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 105561580002, created on Tue, 4th Jun 2019
filed on: 6th, June 2019
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 105561580001, created on Tue, 4th Jun 2019
filed on: 5th, June 2019
| mortgage
|
Free Download
(39 pages)
|
(TM01) Director's appointment terminated on Fri, 31st May 2019
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 31st May 2019
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 31st May 2019
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 31st May 2019
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 31st May 2019
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 31st May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 25th Mar 2019 new director was appointed.
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th Jan 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 49 Primley Park Road Leeds LS17 7HR England on Fri, 21st Sep 2018 to 51 Selby Road Leeds LS9 0EW
filed on: 21st, September 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 2nd, July 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 20 - 22 Bridge End Leeds LS1 4DJ England on Tue, 5th Jun 2018 to 49 Primley Park Road Leeds LS17 7HR
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 9th Jan 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 51 Selby Road Leeds LS9 0EW United Kingdom on Wed, 20th Dec 2017 to 20 - 22 Bridge End Leeds LS1 4DJ
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 31st May 2017 new director was appointed.
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 31st May 2017: 3.00 GBP
filed on: 7th, June 2017
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, January 2017
| incorporation
|
Free Download
(42 pages)
|
(SH01) Capital declared on Tue, 10th Jan 2017: 2.00 GBP
capital
|
|