(CH01) On December 10, 2023 director's details were changed
filed on: 10th, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 22 Velocity East 4 City Walk Leeds LS11 9BF England to 39 Velocity South 6 City Walk Leeds LS11 9BJ on December 10, 2023
filed on: 10th, December 2023
| address
|
Free Download
(1 page)
|
(CH01) On December 10, 2023 director's details were changed
filed on: 10th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 26, 2023
filed on: 29th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 26, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 20th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 26, 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On June 1, 2020 director's details were changed
filed on: 7th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 26, 2020
filed on: 7th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 26, 2019
filed on: 2nd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 26, 2018
filed on: 3rd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 3rd, May 2018
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from July 31, 2018 to February 28, 2018
filed on: 21st, March 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 13, 2018
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
(CH01) On November 21, 2017 director's details were changed
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On October 28, 2016 director's details were changed
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On October 28, 2016 director's details were changed
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates May 26, 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to July 31, 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from May 31, 2016 to July 31, 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on October 28, 2016: 485.00 GBP
filed on: 4th, January 2017
| capital
|
Free Download
(6 pages)
|
(AP01) On October 28, 2016 new director was appointed.
filed on: 19th, December 2016
| officers
|
Free Download
(3 pages)
|
(AP01) On October 28, 2016 new director was appointed.
filed on: 19th, December 2016
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, November 2016
| resolution
|
Free Download
(16 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, November 2016
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge 096074560001, created on October 28, 2016
filed on: 4th, November 2016
| mortgage
|
Free Download
(18 pages)
|
(AD01) Registered office address changed from 2908 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QB United Kingdom to 22 Velocity East 4 City Walk Leeds LS11 9BF on August 8, 2016
filed on: 8th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 26, 2016 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, May 2015
| incorporation
|
Free Download
(7 pages)
|