(TM01) Director's appointment terminated on 2023/10/24
filed on: 25th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/10/19.
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2023/04/27
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2023/01/09
filed on: 20th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/12/21.
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 23rd, September 2022
| accounts
|
Free Download
(11 pages)
|
(PSC02) Notification of a person with significant control 2022/05/17
filed on: 23rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2022/05/17
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/05/17.
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS United Kingdom on 2022/05/20 to Unit 4 & Unit 5 Revie Road Industrial Estate Leeds West Yorkshire LS11 8JG
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 2022/05/20
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/05/17.
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2022/05/17
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/04/27
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021/09/28 director's details were changed
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 24th, September 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from Unit a Confederation Business Park Lowfields Way Leeds LS12 6HQ United Kingdom on 2021/09/21 to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS
filed on: 21st, September 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021/04/13 director's details were changed
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 81a Town Street Armley Leeds LS12 3HD United Kingdom on 2021/06/11 to Unit a Confederation Business Park Lowfields Way Leeds LS12 6HQ
filed on: 11th, June 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/07/20
filed on: 25th, May 2021
| persons with significant control
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, May 2021
| capital
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 25th, May 2021
| incorporation
|
Free Download
(13 pages)
|
(PSC07) Cessation of a person with significant control 2020/07/20
filed on: 25th, May 2021
| persons with significant control
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 25th, May 2021
| persons with significant control
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 25th, May 2021
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/04/27
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2021/02/22
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/02/22 director's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 29th, October 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020/04/27
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 25th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/04/27
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018/04/27
filed on: 27th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/04/29
filed on: 27th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/04/29
filed on: 27th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/04/27
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 14th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2017/12/31, originally was 2018/04/30.
filed on: 2nd, June 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, April 2017
| incorporation
|
Free Download
|