(AA) Small company accounts made up to 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 14th December 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 11th, January 2023
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 11th, January 2023
| incorporation
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates 14th December 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st March 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(22 pages)
|
(MR01) Registration of charge 105279780002, created on 22nd December 2022
filed on: 23rd, December 2022
| mortgage
|
Free Download
(20 pages)
|
(AD01) Change of registered address from The Old Court House Raglan Street Harrogate North Yorkshire HG1 1LT United Kingdom on 1st November 2022 to Minerva House East Parade Leeds LS1 5PS
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 14th December 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended full accounts data made up to 31st March 2020
filed on: 13th, October 2021
| accounts
|
Free Download
(19 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 14th December 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 30th September 2020
filed on: 26th, November 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 26th, November 2020
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 30th September 2020: 1.00 GBP
filed on: 24th, November 2020
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 12th February 2020
filed on: 27th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th February 2020
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th December 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2019
filed on: 30th, July 2019
| accounts
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 25th January 2019
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th December 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 30th November 2018
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2018
filed on: 19th, September 2018
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates 14th December 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 12th December 2017
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th December 2017
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th December 2017
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 12th December 2017
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 1st June 2017
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 12th December 2017
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 15th November 2017
filed on: 15th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th November 2017
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 1st June 2017
filed on: 1st, June 2017
| resolution
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st December 2017 to 31st March 2018
filed on: 31st, May 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Park Row Leeds LS1 5AB United Kingdom on 5th May 2017 to The Old Court House Raglan Street Harrogate North Yorkshire HG1 1LT
filed on: 5th, May 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 105279780001, created on 24th February 2017
filed on: 24th, February 2017
| mortgage
|
Free Download
(34 pages)
|
(AP01) New director was appointed on 17th February 2017
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th February 2017
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th February 2017
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th February 2017
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, December 2016
| incorporation
|
Free Download
(35 pages)
|