(AD01) Change of registered address from 36 Park Row Leeds LS1 5JL on Mon, 29th Nov 2021 to 9th Floor 7 Park Row Leeds LS1 5HD
filed on: 29th, November 2021
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Sterling House Maple Court Tankersley Barnsley S75 3DP England on Sat, 7th Aug 2021 to 36 Park Row Leeds LS1 5JL
filed on: 7th, August 2021
| address
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 23rd Jun 2021
filed on: 23rd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 23rd Jun 2021
filed on: 23rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 23rd Jun 2021
filed on: 23rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Feb 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084142860005, created on Thu, 28th Jan 2021
filed on: 3rd, February 2021
| mortgage
|
Free Download
(147 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Feb 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Hollingwood Hall Cedar Street, Hollingwood Chesterfield Derbyshire S43 2LF on Wed, 11th Dec 2019 to Sterling House Maple Court Tankersley Barnsley S75 3DP
filed on: 11th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 21st Feb 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084142860004, created on Tue, 8th May 2018
filed on: 10th, May 2018
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 084142860003, created on Tue, 8th May 2018
filed on: 10th, May 2018
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Feb 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084142860002, created on Fri, 1st Dec 2017
filed on: 18th, December 2017
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 084142860001, created on Thu, 30th Nov 2017
filed on: 14th, December 2017
| mortgage
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Feb 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 21st Feb 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st Feb 2015
filed on: 27th, April 2015
| annual return
|
Free Download
|
(SH01) Capital declared on Mon, 27th Apr 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Mon, 31st Mar 2014 from Fri, 28th Feb 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 21st Feb 2014
filed on: 20th, March 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2013
| incorporation
|
Free Download
(33 pages)
|