(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control June 16, 2023
filed on: 28th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control June 16, 2023
filed on: 28th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 14, 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: June 16, 2023
filed on: 26th, July 2023
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from July 31, 2022 to July 30, 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control July 20, 2021
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On July 20, 2021 new director was appointed.
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 14, 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 20, 2021
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 20, 2021
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 10, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 10, 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 21, 2020 director's details were changed
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On August 21, 2020 secretary's details were changed
filed on: 21st, August 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 21, 2020
filed on: 21st, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 21, 2020 director's details were changed
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On August 21, 2020 director's details were changed
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On August 20, 2020 director's details were changed
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 20, 2020
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 10, 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 10, 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on April 19, 2018
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Bartfields 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on April 12, 2018
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 10, 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 10, 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 7th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to July 10, 2015 with full list of members
filed on: 13th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 1st, May 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from C/O Bartfields Burley House 12 Clarendon Road Leeds LS2 9NF to C/O Bartfields 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF on December 8, 2014
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 10, 2014 with full list of members
filed on: 15th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 15, 2014: 325100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 22nd, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to July 10, 2013 with full list of members
filed on: 25th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 4th, April 2013
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on March 8, 2013: 325100.00 GBP
filed on: 26th, March 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 10, 2012 with full list of members
filed on: 15th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 24th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 10, 2011 with full list of members
filed on: 27th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 4th, May 2011
| accounts
|
Free Download
(6 pages)
|
(CH03) On July 10, 2010 secretary's details were changed
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 10, 2010 with full list of members
filed on: 7th, September 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 5th, May 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to August 5, 2009
filed on: 5th, August 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 14/10/2008 from 1 bridgewater place water lane leeds LS11 5RU
filed on: 14th, October 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, July 2008
| incorporation
|
Free Download
(20 pages)
|