(AA) Total exemption full accounts data made up to 2022-12-30
filed on: 8th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023-09-20
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 109754630003, created on 2023-09-22
filed on: 6th, October 2023
| mortgage
|
Free Download
(15 pages)
|
(AA01) Previous accounting period shortened from 2022-12-31 to 2022-12-30
filed on: 12th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-09-20
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 30th, June 2022
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address Park House Park Square West Leeds LS1 2PW. Change occurred on 2021-11-19. Company's previous address: Century Offices 2175 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB England.
filed on: 19th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-09-20
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(11 pages)
|
(MA) Memorandum and Articles of Association
filed on: 10th, July 2021
| incorporation
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 10th, July 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 10th, July 2021
| resolution
|
Free Download
|
(MR01) Registration of charge 109754630002, created on 2021-06-25
filed on: 8th, July 2021
| mortgage
|
Free Download
(19 pages)
|
(PSC02) Notification of a person with significant control 2021-06-15
filed on: 18th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-06-15
filed on: 18th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-06-15
filed on: 18th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 109754630001 in full
filed on: 25th, March 2021
| mortgage
|
Free Download
(1 page)
|
(CH01) On 2020-12-09 director's details were changed
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-09-20
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 2nd, July 2020
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on 2019-12-23
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-12-23
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 6th, January 2020
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-09-20
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 14th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-09-20
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2018-09-30 to 2018-12-31
filed on: 23rd, April 2018
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-01-15
filed on: 21st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-01-15 director's details were changed
filed on: 21st, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-01-15
filed on: 21st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-01-15 director's details were changed
filed on: 21st, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-01-15
filed on: 21st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Century Offices 2175 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB. Change occurred on 2017-11-26. Company's previous address: 4100 Park Approach Thorpe Park Leeds LS15 8GB England.
filed on: 26th, November 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 109754630001, created on 2017-11-06
filed on: 22nd, November 2017
| mortgage
|
Free Download
(37 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, November 2017
| resolution
|
Free Download
(32 pages)
|
(AP01) New director was appointed on 2017-11-06
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, September 2017
| incorporation
|
Free Download
(32 pages)
|