(CS01) Confirmation statement with no updates Fri, 12th Jan 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 4th, July 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting reference date changed from Fri, 30th Sep 2022 to Sat, 31st Dec 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 12th Jan 2023
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 9th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Jan 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 6th Jul 2021. New Address: International House 12 Constance Street London E16 2DQ. Previous address: Northgate 118 North Street Leeds West Yorkshire LS2 7PN England
filed on: 6th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Jan 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 17th Aug 2020 director's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 17th Aug 2020 director's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(13 pages)
|
(AP01) On Tue, 1st Oct 2019 new director was appointed.
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Jan 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Jan 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Registered inspection location new location: Northgate 118 North Street Leeds LS2 7PN.
filed on: 30th, January 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sat, 12th Jan 2019
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 12th Jan 2019 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 4th Jan 2019 new director was appointed.
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 3rd Sep 2018. New Address: Northgate 118 North Street Leeds West Yorkshire LS2 7PN. Previous address: Vice Chancellors Lodge 10 Grosvenor Road Leeds LS6 2DZ England
filed on: 3rd, September 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control Wed, 31st Aug 2016
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 12th Jan 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Wed, 10th Jan 2018 - the day director's appointment was terminated
filed on: 12th, January 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 30th Aug 2016
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Sep 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 30th Jun 2017. New Address: Vice Chancellors Lodge 10 Grosvenor Road Leeds LS6 2DZ. Previous address: 12 st. Andrews Walk Newton Kyme Tadcaster LS24 9FA England
filed on: 30th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Tue, 22nd Nov 2016. New Address: 12 st. Andrews Walk Newton Kyme Tadcaster LS24 9FA. Previous address: Trinder House Free Street Bishops Waltham Southampton SO32 1EE
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 14th Sep 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 5th Sep 2016 new director was appointed.
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 18th, August 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 1st Jan 2016 director's details were changed
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Jul 2016 new director was appointed.
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 25th Jul 2016: 100.00 GBP
filed on: 28th, July 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 1st, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 14th Sep 2015 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 14th Sep 2014 with full list of members
filed on: 28th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 28th Oct 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 23rd, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 14th Sep 2013 with full list of members
filed on: 18th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 14th Sep 2012 with full list of members
filed on: 14th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2011
filed on: 25th, June 2012
| accounts
|
Free Download
(2 pages)
|
(TM01) Thu, 1st Mar 2012 - the day director's appointment was terminated
filed on: 1st, March 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Mar 2012 new director was appointed.
filed on: 1st, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 14th Sep 2011 with full list of members
filed on: 26th, October 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) On Wed, 14th Sep 2011 new director was appointed.
filed on: 14th, September 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 14th Sep 2011 - the day director's appointment was terminated
filed on: 14th, September 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 6th Sep 2011 new director was appointed.
filed on: 6th, September 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 6th Sep 2011 - the day director's appointment was terminated
filed on: 6th, September 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 6th Sep 2011. Old Address: Ground Floor 19 New Road Brighton BN1 1UF United Kingdom
filed on: 6th, September 2011
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 31st Oct 2010 director's details were changed
filed on: 14th, April 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, September 2010
| incorporation
|
|