(CS01) Confirmation statement with no updates Wed, 20th Sep 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Sep 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Sep 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 20th Sep 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Fri, 10th Jan 2020
filed on: 22nd, January 2020
| capital
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Sep 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tue, 10th Sep 2019 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 9th Sep 2019 - the day director's appointment was terminated
filed on: 10th, September 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 10th Sep 2019. New Address: 1 Aire Street Leeds LS1 4PR. Previous address: 1 City Square Leeds LS1 2ES
filed on: 10th, September 2019
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 31st Aug 2018 director's details were changed
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 20th Sep 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 12th, July 2018
| accounts
|
Free Download
(11 pages)
|
(AP01) On Thu, 2nd Nov 2017 new director was appointed.
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 13th, November 2017
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 11th Oct 2017: 125.00 GBP
filed on: 31st, October 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wed, 20th Sep 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 22nd Sep 2016
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 22nd Sep 2016
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 22nd Sep 2016
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 22nd Sep 2016
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 20th Sep 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 8th Oct 2015 director's details were changed
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 8th Oct 2015 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 8th Oct 2015 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 8th Oct 2015 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 20th Sep 2015 with full list of members
filed on: 26th, September 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 23rd Jan 2015. New Address: 1 City Square Leeds LS1 2ES. Previous address: Elsie Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER
filed on: 23rd, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 20th Sep 2014 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 20th Sep 2013 with full list of members
filed on: 20th, September 2013
| annual return
|
Free Download
(6 pages)
|
(AP01) On Fri, 20th Sep 2013 new director was appointed.
filed on: 20th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 20th Sep 2013 new director was appointed.
filed on: 20th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 21st, August 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 25th Sep 2012. Old Address: the Elsie Whiteley Innovation Centre 17 Hopwood Lane Halifax West Yorkshire HX1 5ER United Kingdom
filed on: 25th, September 2012
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 25th Sep 2012 new director was appointed.
filed on: 25th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 24th Sep 2012 with full list of members
filed on: 25th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 17th Sep 2012. Old Address: 39 Akeds Road Halifax HX1 2TR England
filed on: 17th, September 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, December 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|