(AP01) New director was appointed on 28th February 2022
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st December 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 15th November 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 15th November 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 26th August 2020. New Address: 2nd Floor St. Andrew House 119-121, the Headrow Leeds West Yorkshire LS1 5JW. Previous address: 2nd Floor St. Andrews House 119-121 the Headrow Leeds West Yorkshire LS1 5JW
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
(CH01) On 1st May 2019 director's details were changed
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2020 director's details were changed
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 098740120001, created on 19th May 2020
filed on: 22nd, May 2020
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 15th November 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 24th June 2019
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 24th June 2019 - the day director's appointment was terminated
filed on: 22nd, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) 13th March 2019 - the day director's appointment was terminated
filed on: 18th, March 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 5th March 2019. New Address: 2nd Floor St. Andrews House 119-121 the Headrow Leeds West Yorkshire LS1 5JW. Previous address: Second Floor, St Andrew House 119-121 the Headrow Leeds LS1 5JW England
filed on: 5th, March 2019
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 4th March 2019. New Address: Second Floor, St Andrew House 119-121 the Headrow Leeds LS1 5JW. Previous address: First Floor Chantry House Victoria Road Leeds West Yorkshire LS5 3JB England
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 9th, December 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 15th November 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 13th April 2018
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
(SH03) Purchase of own shares
filed on: 8th, March 2018
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 25th January 2018: 235.00 GBP
filed on: 8th, March 2018
| capital
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 12th February 2018
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 12th February 2018
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 12th February 2018
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 12th February 2018
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 18th September 2017
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 15th November 2017
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th November 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 18th September 2017
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 18th September 2017
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 18th September 2017 - the day director's appointment was terminated
filed on: 21st, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) 18th September 2017 - the day director's appointment was terminated
filed on: 18th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th September 2017
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th September 2017
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 30th November 2016 to 31st March 2017
filed on: 28th, July 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 8th March 2017. New Address: First Floor Chantry House Victoria Road Leeds West Yorkshire LS5 3JB. Previous address: 5 Muirfield Waltham Grimsby South Humberside DN37 0XB England
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th November 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 16th, November 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 16th November 2015: 300.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|