(AA) Dormant company accounts reported for the period up to 2023/01/29
filed on: 30th, October 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 2023/08/22
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, August 2023
| incorporation
|
Free Download
(43 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 22nd, August 2023
| resolution
|
Free Download
(2 pages)
|
(AD04) On 1970/01/01 location of register(s) was changed to Spaces 7 Park Row Leeds LS1 5HD
filed on: 16th, August 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023/07/24
filed on: 25th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2023/07/24
filed on: 25th, July 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/07/24
filed on: 25th, July 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/07/24
filed on: 25th, July 2023
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2023/07/24
filed on: 25th, July 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Edinburgh House Hollinsbrook Way Bury BL9 8RR England on 2023/07/25 to Spaces 7 Park Row Leeds LS1 5HD
filed on: 25th, July 2023
| address
|
Free Download
(1 page)
|
(MR04) Charge 124054320001 satisfaction in full.
filed on: 25th, July 2023
| mortgage
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2023/07/24
filed on: 25th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2023/04/10
filed on: 10th, May 2023
| officers
|
Free Download
(1 page)
|
(AP03) On 2023/04/11, company appointed a new person to the position of a secretary
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2022/01/29
filed on: 3rd, February 2023
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 2023/01/14
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2022/10/11
filed on: 29th, November 2022
| officers
|
Free Download
(1 page)
|
(AP03) On 2022/10/11, company appointed a new person to the position of a secretary
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/10/11.
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
(AP04) On 2022/09/16, company appointed a new person to the position of a secretary
filed on: 6th, November 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 124054320001, created on 2022/09/20
filed on: 22nd, September 2022
| mortgage
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 2nd, April 2022
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 2nd, April 2022
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/01/14
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 11th, January 2022
| accounts
|
Free Download
(9 pages)
|
(AD02) Single Alternative Inspection Location changed from Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom at an unknown date to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021/11/17 director's details were changed
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 17th, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021/11/17 director's details were changed
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 16th, November 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 22nd, September 2021
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, September 2021
| incorporation
|
Free Download
(43 pages)
|
(PSC07) Cessation of a person with significant control 2021/09/17
filed on: 17th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4th Floor Yorkshire Hub Greek Street Leeds LS1 5SH United Kingdom on 2021/09/17 to Edinburgh House Hollinsbrook Way Bury BL9 8RR
filed on: 17th, September 2021
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2022/01/31, originally was 2022/02/28.
filed on: 17th, September 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/09/17
filed on: 17th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/09/17.
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2021/09/17
filed on: 17th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/09/17.
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/09/17.
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 2021/02/28 from 2020/12/31
filed on: 13th, July 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/01/14
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution
filed on: 4th, September 2020
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 4th, September 2020
| incorporation
|
Free Download
(21 pages)
|
(SH01) 204.00 GBP is the capital in company's statement on 2020/04/24
filed on: 4th, September 2020
| capital
|
Free Download
(4 pages)
|
(SH01) 922.00 GBP is the capital in company's statement on 2020/04/24
filed on: 4th, September 2020
| capital
|
Free Download
(4 pages)
|
(SH01) 810.00 GBP is the capital in company's statement on 2020/04/24
filed on: 4th, September 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 4th, September 2020
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 4th, September 2020
| resolution
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020/02/11
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/02/11
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 28th, February 2020
| resolution
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2020/12/31, originally was 2021/01/31.
filed on: 26th, February 2020
| accounts
|
Free Download
(1 page)
|
(SH01) 202.00 GBP is the capital in company's statement on 2020/02/11
filed on: 26th, February 2020
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 15th, January 2020
| incorporation
|
Free Download
(28 pages)
|