(CS01) Confirmation statement with no updates December 2, 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: December 1, 2022
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 2, 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates December 2, 2021
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates December 2, 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates December 2, 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 23, 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 17, 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 5/6 st. Johns Centre Leeds West Yorkshire LS2 8LQ to Unit 1-3 Merrion Centre Leeds LS2 8NG on March 27, 2017
filed on: 27th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 17, 2017
filed on: 19th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 17, 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 17, 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 2, 2015: 11.00 GBP
capital
|
|
(AA01) Extension of current accouting period to May 31, 2015
filed on: 24th, March 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 25, 2014. Old Address: the Farm House Old Rushes Farm Pinfold Lane, Cookridge Leeds West Yorkshire LS16 7SY England
filed on: 25th, June 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed jumbo records (leeds) LIMITEDcertificate issued on 28/03/14
filed on: 28th, March 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on March 20, 2014 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 20th, March 2014
| change of name
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, March 2014
| incorporation
|
Free Download
(29 pages)
|