(CS01) Confirmation statement with no updates Thu, 14th Dec 2023
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wed, 14th Dec 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 15th Feb 2022
filed on: 18th, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 8th Feb 2022
filed on: 18th, February 2022
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 8th Feb 2022
filed on: 18th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Dec 2021
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Mon, 29th Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(1 page)
|
(AP01) On Mon, 4th Jan 2021 new director was appointed.
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CH03) On Mon, 4th Jan 2021 secretary's details were changed
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from First Floor Coal Road Alwoodley Leeds LS14 1PQ United Kingdom on Mon, 4th Jan 2021 to First Floor Unit 3 Hawthorn Park Coal Road Leeds LS14 1PQ
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Matrix House Goodman Street Leeds LS10 1NZ on Mon, 4th Jan 2021 to First Floor Coal Road Alwoodley Leeds LS14 1PQ
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Mon, 4th Jan 2021
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd Dec 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 23rd Dec 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wed, 11th Sep 2019 director's details were changed
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 23rd Dec 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 23rd Dec 2017
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(11 pages)
|
(CH01) On Fri, 6th May 2016 director's details were changed
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 12th Jan 2017
filed on: 18th, January 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 23rd Dec 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 23rd Dec 2015
filed on: 14th, January 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 1st Jun 2015 director's details were changed
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AP03) On Fri, 1st May 2015, company appointed a new person to the position of a secretary
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st May 2015 director's details were changed
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st May 2014 director's details were changed
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Fri, 1st May 2015
filed on: 13th, May 2015
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, February 2015
| mortgage
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 23rd Dec 2014
filed on: 23rd, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 071123290002, created on Mon, 13th Oct 2014
filed on: 14th, October 2014
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 23rd Dec 2013
filed on: 10th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 10th Jan 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to Sun, 31st Mar 2013 from Thu, 31st Jan 2013
filed on: 13th, June 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 23rd Dec 2012
filed on: 10th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 23rd Dec 2011
filed on: 4th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 8th, June 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to Mon, 31st Jan 2011 from Fri, 31st Dec 2010
filed on: 10th, March 2011
| accounts
|
Free Download
(1 page)
|
(CH01) On Mon, 20th Dec 2010 director's details were changed
filed on: 18th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 18th Jan 2011 new director was appointed.
filed on: 18th, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 23rd Dec 2010
filed on: 18th, January 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 20th Dec 2010 director's details were changed
filed on: 18th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 20th Dec 2010 secretary's details were changed
filed on: 18th, January 2011
| officers
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, December 2010
| mortgage
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, December 2009
| incorporation
|
Free Download
(51 pages)
|