(AA01) Previous accounting period shortened to 2023/03/29
filed on: 20th, February 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2024/01/29
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2023/03/30
filed on: 20th, November 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/08/31
filed on: 26th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/08/18.
filed on: 18th, August 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Victoria Court Bank Square, Morley Leeds LS27 9SE England on 2023/07/26 to 8 Thornton's Arcade Leeds LS1 6LQ
filed on: 26th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 1st, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023/01/29
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/01/29
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2022/03/31. Originally it was 2021/09/30
filed on: 26th, November 2021
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 115825340004, created on 2021/05/28
filed on: 9th, June 2021
| mortgage
|
Free Download
(52 pages)
|
(MR01) Registration of charge 115825340005, created on 2021/05/28
filed on: 9th, June 2021
| mortgage
|
Free Download
(30 pages)
|
(MR04) Charge 115825340002 satisfaction in full.
filed on: 3rd, June 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 115825340001 satisfaction in full.
filed on: 3rd, June 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 115825340003, created on 2021/04/29
filed on: 5th, May 2021
| mortgage
|
Free Download
(31 pages)
|
(CH01) On 2021/04/26 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/04/26 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 16th, April 2021
| accounts
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolution of permission to purchase a number of shares
filed on: 15th, March 2021
| resolution
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2020/12/31
filed on: 5th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH06) Shares cancellation. Statement of capital on 2020/12/3160.00 GBP
filed on: 5th, February 2021
| capital
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020/06/24
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 3rd, February 2021
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/01/29
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020/10/02
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 1st, September 2020
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2020/06/09 director's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2020/06/09
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/06/09 director's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, August 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 17th, July 2020
| resolution
|
Free Download
(1 page)
|
(AD01) Change of registered address from Brook House Church Lane Garforth Leeds LS25 1HB England on 2020/06/09 to 1 Victoria Court Bank Square, Morley Leeds LS27 9SE
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/10/02
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 115825340002, created on 2019/08/15
filed on: 20th, August 2019
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 115825340001, created on 2019/08/15
filed on: 19th, August 2019
| mortgage
|
Free Download
(32 pages)
|
(AD01) Change of registered address from Chapel House Bentley Square Oulton Leeds LS26 8JF United Kingdom on 2019/04/10 to Brook House Church Lane Garforth Leeds LS25 1HB
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/10/02
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 21st, September 2018
| incorporation
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with updates 2018/09/21
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(4 pages)
|