(CS01) Confirmation statement with no updates 2023/06/14
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/08/29
filed on: 26th, May 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/06/14
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/29
filed on: 26th, May 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/29
filed on: 25th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/06/14
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2020/08/29
filed on: 28th, May 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/30
filed on: 30th, July 2020
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control 2020/03/18
filed on: 14th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/06/14
filed on: 14th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020/03/18
filed on: 14th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2019/08/30
filed on: 28th, May 2020
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 109945690004, created on 2020/01/31
filed on: 11th, February 2020
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 109945690003, created on 2020/01/28
filed on: 31st, January 2020
| mortgage
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with updates 2019/08/14
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/08/31
filed on: 9th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2018/08/31
filed on: 2nd, July 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/10/02
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2018/08/10
filed on: 13th, August 2018
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 109945690001, created on 2018/08/10
filed on: 13th, August 2018
| mortgage
|
Free Download
(59 pages)
|
(MR01) Registration of charge 109945690002, created on 2018/08/10
filed on: 13th, August 2018
| mortgage
|
Free Download
(57 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2018/02/15
filed on: 26th, February 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 26th, February 2018
| resolution
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018/02/15
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2018/02/15
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/01/04
filed on: 4th, January 2018
| resolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2018/01/03
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/01/03
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/01/03
filed on: 3rd, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/01/03
filed on: 3rd, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/01/03.
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Yorkshire House East Parade Leeds LS1 5BD United Kingdom on 2018/01/03 to 1-5 Springfield Mount Leeds West Yorkshire LS2 9NG
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/01/03.
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, October 2017
| incorporation
|
Free Download
(10 pages)
|