(AD01) New registered office address The Leeming Building Vicar Lane Leeds LS2 7JF. Change occurred on August 3, 2023. Company's previous address: 107 Kirkgate Leeds LS1 6DP England.
filed on: 3rd, August 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 107 Kirkgate Leeds LS1 6DP. Change occurred on August 2, 2023. Company's previous address: The Leeming Building Vicar Lane Leeds LS2 7JF England.
filed on: 2nd, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 31, 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 2nd, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 31, 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 24th, February 2022
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 21, 2022: 279.91 GBP
filed on: 23rd, February 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 31, 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 31, 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address The Leeming Building Vicar Lane Leeds LS2 7JF. Change occurred on August 19, 2020. Company's previous address: Orchard House Shadwell Lane Leeds LS17 8AQ England.
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 25th, February 2020
| resolution
|
Free Download
(25 pages)
|
(SH01) Capital declared on January 31, 2020: 257.75 GBP
filed on: 6th, February 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 31, 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from February 28, 2019 to December 31, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, November 2018
| resolution
|
Free Download
(22 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 8, 2018: 238.35 GBP
filed on: 6th, November 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 31, 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 24, 2018: 228.57 GBP
filed on: 15th, May 2018
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on April 24, 2018
filed on: 11th, May 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, May 2018
| resolution
|
Free Download
(20 pages)
|
(AP01) On April 24, 2018 new director was appointed.
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 30, 2018: 200.00 GBP
filed on: 2nd, February 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On January 30, 2018 new director was appointed.
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 30, 2018
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 21, 2017
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Orchard House Shadwell Lane Leeds LS17 8AQ. Change occurred on July 31, 2017. Company's previous address: Birkby House Birkby Lane Bailiff Bridge Brighouse HD6 4JJ England.
filed on: 31st, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 31, 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control June 21, 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 21, 2017
filed on: 21st, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) On June 21, 2017 new director was appointed.
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Birkby House Birkby Lane Bailiff Bridge Brighouse HD6 4JJ. Change occurred on June 21, 2017. Company's previous address: 69 Spring View Gildersome Leeds Please Select LS27 7HG United Kingdom.
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
(AP01) On June 21, 2017 new director was appointed.
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2017
| incorporation
|
Free Download
(10 pages)
|