(CS01) Confirmation statement with no updates 4th February 2024
filed on: 17th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th February 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th February 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th February 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 24th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 4th February 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 19th, August 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 071712250001, created on 18th April 2019
filed on: 25th, April 2019
| mortgage
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 4th February 2019
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 4th February 2019
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th February 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 13th, September 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 31st August 2018
filed on: 12th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st August 2018
filed on: 12th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th September 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 7th September 2018
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st August 2018
filed on: 7th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd April 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2nd April 2018
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2nd April 2018
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 26th February 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Address change date: 4th July 2016. New Address: Meridian House Grangefield Road Grangefield Industrial Estate Leeds West Yorkshire LS28 6JT. Previous address: 1911 Bantams Business Centre Valley Parade Bradford West Yorkshire BD8 7DY
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 22nd, June 2016
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 24th, May 2016
| resolution
|
Free Download
|
(SH01) Statement of Capital on 12th May 2016: 2000.00 GBP
filed on: 20th, May 2016
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 26th February 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st March 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 26th February 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 23rd, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 26th February 2014 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 2nd, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 26th February 2013 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 26th February 2012 with full list of members
filed on: 8th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 13a South Hawksworth Street Ilkley West Yorkshire LS29 9DX United Kingdom on 31st May 2011
filed on: 31st, May 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th February 2011 with full list of members
filed on: 16th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from York Place Buildings 6-8 York Place Leeds LS1 2DS England on 17th February 2011
filed on: 17th, February 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, February 2010
| incorporation
|
Free Download
(23 pages)
|