(CS01) Confirmation statement with updates Wed, 14th Jun 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 19th Jun 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 11 Park Place Leeds LS1 2RX England on Wed, 4th May 2022 to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS
filed on: 4th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 19th Jun 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thu, 22nd Apr 2021 director's details were changed
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 22nd Apr 2021
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 108266340003, created on Wed, 24th Feb 2021
filed on: 3rd, March 2021
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Jun 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Jun 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 17th Jun 2019
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 17th Jun 2019 director's details were changed
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thu, 21st Jun 2018 director's details were changed
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 21st Jun 2018
filed on: 21st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Jun 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 18th Jun 2018
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 18th Jun 2018
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 20th Jun 2018
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Fri, 31st Aug 2018
filed on: 4th, May 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from E Oaktree Business Park, Limewood Court Leeds LS14 1NF United Kingdom on Fri, 4th May 2018 to 11 Park Place Leeds LS1 2RX
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 108266340002, created on Mon, 9th Oct 2017
filed on: 24th, October 2017
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 108266340001, created on Thu, 28th Sep 2017
filed on: 28th, September 2017
| mortgage
|
Free Download
(23 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, June 2017
| incorporation
|
Free Download
(9 pages)
|