(AA01) Previous accounting period shortened from March 30, 2023 to March 29, 2023
filed on: 20th, February 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 8, 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 31, 2023 to March 30, 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 31, 2023
filed on: 26th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) On August 18, 2023 new director was appointed.
filed on: 18th, August 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Victoria Court Bank Square, Morley Leeds LS27 9SE England to 8 Thornton's Arcade Leeds LS1 6LQ on July 26, 2023
filed on: 26th, July 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 111437050010, created on April 6, 2023
filed on: 20th, April 2023
| mortgage
|
Free Download
(31 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates January 8, 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 8, 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(15 pages)
|
(PSC04) Change to a person with significant control April 26, 2021
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 26, 2021 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On April 26, 2021 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 26, 2021
filed on: 26th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 111437050009, created on April 1, 2021
filed on: 7th, April 2021
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 111437050008, created on February 25, 2021
filed on: 27th, February 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 8, 2021
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 12, 2021 director's details were changed
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On January 12, 2021 director's details were changed
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2021
filed on: 12th, October 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 9th, October 2020
| accounts
|
Free Download
(17 pages)
|
(AD01) Registered office address changed from Brook House Church Lane Garforth Leeds LS25 1HB England to 1 Victoria Court Bank Square, Morley Leeds LS27 9SE on June 9, 2020
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 111437050007, created on January 10, 2020
filed on: 10th, January 2020
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 8, 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 111437050006, created on December 19, 2019
filed on: 19th, December 2019
| mortgage
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, December 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 111437050005, created on July 19, 2019
filed on: 19th, July 2019
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 111437050004, created on April 23, 2019
filed on: 24th, April 2019
| mortgage
|
Free Download
(13 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, March 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 111437050003, created on January 28, 2019
filed on: 1st, February 2019
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 9, 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Chapel House Bentley Square Leeds LS26 8JF United Kingdom to Brook House Church Lane Garforth Leeds LS25 1HB on October 10, 2018
filed on: 10th, October 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 111437050002, created on May 18, 2018
filed on: 5th, June 2018
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 111437050001, created on May 22, 2018
filed on: 24th, May 2018
| mortgage
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 15, 2018
filed on: 15th, January 2018
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, January 2018
| incorporation
|
Free Download
(42 pages)
|