(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates November 8, 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 6th, November 2023
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, November 2023
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 6th, November 2023
| incorporation
|
Free Download
(21 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, November 2023
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 7, 2023: 106.00 GBP
filed on: 30th, October 2023
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address 41 Park Square North Leeds LS1 2NP. Change occurred on March 8, 2023. Company's previous address: 1st Floor Princes Exchange Princes Square Leeds West Yorkshire LS1 4HY England.
filed on: 8th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 9, 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 31st, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates January 9, 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control August 20, 2021
filed on: 20th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 20, 2021 director's details were changed
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1st Floor Princes Exchange Princes Square Leeds West Yorkshire LS1 4HY. Change occurred on August 2, 2021. Company's previous address: 3rd Floor 21 York Place Leeds West Yorkshire LS1 2EX United Kingdom.
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 4, 2020
filed on: 25th, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 9, 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 9, 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control October 1, 2019
filed on: 3rd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 1, 2019
filed on: 3rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 1, 2019
filed on: 3rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 1, 2019: 105.00 GBP
filed on: 30th, December 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 25th, November 2019
| resolution
|
Free Download
(16 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control July 29, 2019
filed on: 31st, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 29, 2019
filed on: 31st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 3rd Floor 21 York Place Leeds West Yorkshire LS1 2EX. Change occurred on March 1, 2019. Company's previous address: 9 York Place Leeds LS1 2DS England.
filed on: 1st, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 9, 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) On August 6, 2018 new director was appointed.
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On July 9, 2018 new director was appointed.
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 18, 2018
filed on: 21st, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 9 York Place Leeds LS1 2DS. Change occurred on July 21, 2018. Company's previous address: Jws Hopper Hill Road Eastfield Scarborough North Yorkshire YO11 3YS.
filed on: 21st, July 2018
| address
|
Free Download
(1 page)
|
(AP01) On July 9, 2018 new director was appointed.
filed on: 21st, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 9, 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 31st, October 2017
| accounts
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, March 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 071210320002, created on February 27, 2017
filed on: 3rd, March 2017
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates January 9, 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2016
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 30th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from January 31, 2015 to December 31, 2014
filed on: 27th, October 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 071210320001, created on March 16, 2015
filed on: 18th, March 2015
| mortgage
|
Free Download
(36 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2015
filed on: 7th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Jws Hopper Hill Road Eastfield Scarborough North Yorkshire YO11 3YS. Change occurred on February 17, 2015. Company's previous address: Rawse Varley & Co Lloyds Bank Chambers 43 Hustlergate Bradford West Yorkshire BD1 1UQ.
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed mind your own business LIMITEDcertificate issued on 08/01/15
filed on: 8th, January 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Dormant company accounts made up to January 31, 2014
filed on: 4th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2014
filed on: 19th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 19, 2014: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to January 31, 2013
filed on: 26th, October 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2013
filed on: 21st, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2012
filed on: 20th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2011
filed on: 13th, May 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2011
filed on: 4th, February 2011
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed PY6 LIMITEDcertificate issued on 09/02/10
filed on: 9th, February 2010
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, January 2010
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|