(AA) Micro company financial statements for the year ending on March 27, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 26, 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control March 21, 2023
filed on: 14th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 28th, March 2023
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, March 2023
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 28th, March 2023
| incorporation
|
Free Download
(19 pages)
|
(AP01) On March 14, 2023 new director was appointed.
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On March 14, 2023 new director was appointed.
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 27, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Suite 2E, North Lane House 9 North Lane Headingley Leeds LS6 3HG. Change occurred on November 1, 2022. Company's previous address: Suite 2B White Rose House Otley Road Leeds LS6 2AD England.
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 26, 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 27, 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 26, 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 26, 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 27, 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, June 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, June 2020
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 18th, June 2020
| incorporation
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control April 2, 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 27, 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 26, 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 27, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 28, 2018 to March 27, 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 26, 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) New sail address Suite 2B White Rose House Otley Road Leeds LS6 2AD. Change occurred at an unknown date. Company's previous address: Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England.
filed on: 9th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 28, 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from March 29, 2017 to March 28, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 2B White Rose House Otley Road Leeds LS6 2AD. Change occurred on November 27, 2017. Company's previous address: 1st Floor Carlton House 3-5 Alma Road Headingley Leeds Yorkshire LS6 2AH.
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
(AD02) New sail address Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL. Change occurred at an unknown date. Company's previous address: C/O Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY England.
filed on: 23rd, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 26, 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 074196310004, created on October 4, 2017
filed on: 13th, October 2017
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 29, 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from March 30, 2016 to March 29, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 26, 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 30, 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from March 31, 2015 to March 30, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 26, 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD03) Registered inspection location new location: C/O Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY.
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 074196310003, created on October 22, 2015
filed on: 23rd, October 2015
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 074196310002, created on October 22, 2015
filed on: 22nd, October 2015
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 074196310001, created on October 22, 2015
filed on: 22nd, October 2015
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 26, 2014
filed on: 5th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 5, 2015: 100.00 GBP
capital
|
|
(AD01) New registered office address 1St Floor Carlton House 3-5 Alma Road Headingley Leeds Yorkshire LS6 2AH. Change occurred on December 31, 2014. Company's previous address: Granby House 7 Otley Road Leeds LS6 3AA England.
filed on: 31st, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 28, 2014. Old Address: 1St Floor Alexandra House Lawnswood Business Park Leeds West Yorkshire LS16 6QY
filed on: 28th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 26, 2013
filed on: 5th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 5, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, November 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 26, 2012
filed on: 23rd, November 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2012
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to October 31, 2011 (was March 31, 2012).
filed on: 23rd, July 2012
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 6th, July 2012
| resolution
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 26, 2011
filed on: 17th, November 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, October 2010
| incorporation
|
Free Download
(25 pages)
|