(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 13th, May 2023
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Mar 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Mar 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, November 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 2nd, October 2021
| accounts
|
Free Download
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 12th, July 2021
| accounts
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th Mar 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 10th, March 2020
| resolution
|
Free Download
(67 pages)
|
(SH01) Capital declared on Wed, 4th Mar 2020: 125.00 GBP
filed on: 5th, March 2020
| capital
|
Free Download
(4 pages)
|
(AP01) On Thu, 5th Mar 2020 new director was appointed.
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 5th Mar 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Fri, 11th Oct 2019 - the day director's appointment was terminated
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Oct 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 4th Mar 2019 new director was appointed.
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 4th Mar 2019 new director was appointed.
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 10th, October 2018
| accounts
|
Free Download
(45 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Oct 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 2nd Feb 2018
filed on: 2nd, February 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 1st Feb 2018. New Address: Unit 1 Victoria Gate Eastgate Leeds LS2 7JL. Previous address: Victoria Gate Casino Eastgate Leeds LS2 7JL England
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Mon, 2nd Oct 2017
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Dec 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 090554920003, created on Fri, 27th Oct 2017
filed on: 8th, November 2017
| mortgage
|
Free Download
(81 pages)
|
(PSC07) Cessation of a person with significant control Tue, 3rd Oct 2017
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 3rd Oct 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 21st Aug 2017. New Address: Victoria Gate Casino Eastgate Leeds LS2 7JL. Previous address: 11 John Princes Street London W1G 0JR
filed on: 21st, August 2017
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 17th Aug 2017 new director was appointed.
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 17th Aug 2017 - the day director's appointment was terminated
filed on: 18th, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 15th Aug 2017 - the day director's appointment was terminated
filed on: 15th, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Fri, 30th Sep 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates Tue, 23rd May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on Mon, 14th Nov 2016
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 23rd May 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 2nd Jun 2016: 100.00 GBP
capital
|
|
(SH08) Change of share class name or designation
filed on: 29th, February 2016
| capital
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Fri, 30th Sep 2016
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 29th, February 2016
| resolution
|
Free Download
(29 pages)
|
(SH02) Sub-division of shares on Wed, 17th Feb 2016
filed on: 29th, February 2016
| capital
|
Free Download
(5 pages)
|
(AP01) On Fri, 19th Feb 2016 new director was appointed.
filed on: 25th, February 2016
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 090554920002, created on Wed, 17th Feb 2016
filed on: 23rd, February 2016
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 090554920001, created on Wed, 17th Feb 2016
filed on: 22nd, February 2016
| mortgage
|
Free Download
(82 pages)
|
(AA) Dormant company accounts made up to Sun, 31st May 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 23rd May 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 27th May 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 23rd, May 2014
| incorporation
|
Free Download
(22 pages)
|