(AA01) Previous accounting period shortened to 25th May 2023
filed on: 23rd, February 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st November 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 26th May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st November 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th May 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 27th May 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st November 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th May 2019
filed on: 17th, March 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th May 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 21st November 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 28th May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st November 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th May 2018
filed on: 29th, October 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 083018390001, created on 11th April 2019
filed on: 18th, April 2019
| mortgage
|
Free Download
(63 pages)
|
(AA01) Previous accounting period shortened to 29th May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st November 2018
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 19th April 2018 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th April 2018 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Dale House 64 Fink Hill Horsforth Leeds LS18 4DH England on 12th February 2018 to 2 Enfield Street Leeds LS7 1RF
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2nd Floor 11 Station Road Horsforth Leeds LS18 5PA England on 9th February 2018 to Dale House 64 Fink Hill Horsforth Leeds LS18 4DH
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st November 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment terminated on 23rd August 2017
filed on: 23rd, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd August 2017
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 20th July 2017
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st November 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 21st October 2016
filed on: 3rd, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 19th April 2016
filed on: 19th, April 2016
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 18th April 2016 to 2nd Floor 11 Station Road Horsforth Leeds LS18 5PA
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th May 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st November 2015
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 3rd, June 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st May 2014
filed on: 6th, March 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st November 2014
filed on: 3rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd March 2015: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th June 2013
filed on: 3rd, November 2014
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st July 2014
filed on: 28th, August 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 21st July 2014
filed on: 28th, August 2014
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 30th November 2013 to 30th June 2013
filed on: 14th, August 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st November 2013
filed on: 10th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th December 2013: 100.00 GBP
capital
|
|
(CERTNM) Company name changed pexland LIMITEDcertificate issued on 16/05/13
filed on: 16th, May 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2nd May 2013
change of name
|
|
(AP01) New director was appointed on 14th May 2013
filed on: 14th, May 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 15th February 2013: 100.00 GBP
filed on: 14th, May 2013
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 14th May 2013
filed on: 14th, May 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 20th February 2013
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 15th February 2013
filed on: 15th, February 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, November 2012
| incorporation
|
Free Download
(36 pages)
|