(CS01) Confirmation statement with no updates Sunday 23rd July 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CH01) On Monday 1st August 2022 director's details were changed
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 23rd July 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 1st August 2022
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 23rd July 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Wednesday 7th April 2021
filed on: 9th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 7th April 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 23rd July 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 11th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 23rd July 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 23rd July 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Monday 30th July 2018
filed on: 30th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 24th July 2018
filed on: 30th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 24th July 2018
filed on: 30th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 24th July 2018 director's details were changed
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Unit 4 the Moorings Waterside Industrial Park Stourton Leeds LS10 1DG. Change occurred on Tuesday 24th April 2018. Company's previous address: Marshalls Mill Marshall Street Leeds LS11 9YJ England.
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Friday 30th June 2017 to Tuesday 27th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 17th August 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 17th August 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 23rd July 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Marshalls Mill Marshall Street Leeds LS11 9YJ. Change occurred on Monday 7th August 2017. Company's previous address: C/O George Barker & Co 19 Fountain Street Morley Leeds LS27 9AE.
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 23rd July 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, October 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 23rd July 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 10th November 2015
capital
|
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 6th March 2015
filed on: 16th, April 2015
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 18th, February 2015
| resolution
|
|
(MR01) Registration of charge 090730650001, created on Thursday 18th September 2014
filed on: 19th, September 2014
| mortgage
|
Free Download
(24 pages)
|
(CERTNM) Company name changed schosween 21 LIMITEDcertificate issued on 14/08/14
filed on: 14th, August 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 14th August 2014
filed on: 14th, August 2014
| resolution
|
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 23rd July 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 23rd July 2014
capital
|
|
(AD01) New registered office address 19 Fountain Street Morley Leeds LS27 9AE. Change occurred on Wednesday 23rd July 2014. Company's previous address: C/O Schofield Sweeney Llp Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY England.
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, June 2014
| incorporation
|
Free Download
(29 pages)
|