(CS01) Confirmation statement with no updates 2023-07-22
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) New sail address C/O Rsm Fifth Floor, Central Square 29 Wellington Street Leeds LS1 4DL. Change occurred at an unknown date. Company's previous address: Hayes Lodge Far End Broad Campden Chipping Campden Gloucestershire GL55 6XA.
filed on: 8th, August 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-03-30
filed on: 6th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022-03-30
filed on: 6th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 71-75 Shelton Street London WC2H 9JQ. Change occurred on 2023-06-28. Company's previous address: Ground Floor 32 Park Cross Street Leeds LS1 2QH.
filed on: 28th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-07-31
filed on: 3rd, May 2023
| accounts
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 24th, September 2022
| incorporation
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 24th, September 2022
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 23rd, September 2022
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-07-22
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2022-07-13 director's details were changed
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-07-31
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2022-03-30
filed on: 30th, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-07-22
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-07-31
filed on: 18th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-07-22
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 26th, May 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Ground Floor 32 Park Cross Street Leeds LS1 2QH. Change occurred on 2020-04-20. Company's previous address: First Floor Elizabeth House Leeds LS1 2TW England.
filed on: 20th, April 2020
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-07-22
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 8th, May 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address First Floor Elizabeth House Leeds LS1 2TW. Change occurred on 2018-08-01. Company's previous address: First Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW.
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-08-01 director's details were changed
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-08-01 director's details were changed
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-07-22
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018-07-26
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-07-26
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2017-10-05 director's details were changed
filed on: 30th, October 2017
| officers
|
Free Download
(4 pages)
|
(CH01) On 2017-10-05 director's details were changed
filed on: 30th, October 2017
| officers
|
Free Download
(4 pages)
|
(AD01) New registered office address First Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW. Change occurred on 2017-10-30. Company's previous address: Applegarth 14a Rossett Drive Harrogate HG2 9NS United Kingdom.
filed on: 30th, October 2017
| address
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Hayes Lodge Far End Broad Campden Chipping Campden Gloucestershire GL55 6XA at an unknown date
filed on: 30th, October 2017
| address
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-09-27
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017-09-27
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-09-27
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-07-22
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 27th, March 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-07-22
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, October 2015
| capital
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, July 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 2015-07-23: 100.00 GBP
capital
|
|