(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, February 2024
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 31st December 2022
filed on: 22nd, November 2023
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 100149540039, created on 20th October 2023
filed on: 23rd, October 2023
| mortgage
|
Free Download
(42 pages)
|
(MR04) Satisfaction of charge 100149540031 in full
filed on: 6th, October 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 100149540030 in full
filed on: 6th, October 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 100149540038, created on 21st June 2023
filed on: 28th, June 2023
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 12th January 2023
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 12th January 2023 - the day director's appointment was terminated
filed on: 13th, January 2023
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 26th February 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 100149540037, created on 28th July 2022
filed on: 29th, July 2022
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 100149540036, created on 10th February 2022
filed on: 16th, February 2022
| mortgage
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 27th February 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 15th September 2021. New Address: 2nd Floor Offices, Marygate House 2 Marygate Wakefield WF1 1NX. Previous address: Suite K Priestley House 170 Elland Road Leeds LS11 8BU England
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 100149540035, created on 9th September 2021
filed on: 10th, September 2021
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 100149540003 in full
filed on: 6th, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 100149540034, created on 24th April 2020
filed on: 28th, April 2020
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 100149540032, created on 20th February 2020
filed on: 28th, February 2020
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 100149540033, created on 20th February 2020
filed on: 28th, February 2020
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 100149540031, created on 13th January 2020
filed on: 23rd, January 2020
| mortgage
|
Free Download
(46 pages)
|
(MR01) Registration of charge 100149540030, created on 13th January 2020
filed on: 23rd, January 2020
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 100149540029, created on 20th December 2019
filed on: 10th, January 2020
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 100149540028, created on 20th December 2019
filed on: 20th, December 2019
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 100149540026, created on 4th December 2019
filed on: 4th, December 2019
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 100149540027, created on 4th December 2019
filed on: 4th, December 2019
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 100149540025, created on 11th October 2019
filed on: 14th, October 2019
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 100149540024, created on 11th October 2019
filed on: 14th, October 2019
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 100149540023, created on 2nd August 2019
filed on: 8th, August 2019
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 100149540022, created on 2nd August 2019
filed on: 8th, August 2019
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 100149540020, created on 28th May 2019
filed on: 30th, May 2019
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 100149540021, created on 28th May 2019
filed on: 30th, May 2019
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 100149540018, created on 7th May 2019
filed on: 7th, May 2019
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 100149540019, created on 7th May 2019
filed on: 7th, May 2019
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 100149540016, created on 8th April 2019
filed on: 11th, April 2019
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 100149540017, created on 8th April 2019
filed on: 11th, April 2019
| mortgage
|
Free Download
(8 pages)
|
(AD01) Address change date: 11th January 2019. New Address: Suite K Priestley House 170 Elland Road Leeds LS11 8BU. Previous address: PO Box LS11 8BU Suite K Priestley House 170 Elland Road Leeds England
filed on: 11th, January 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 100149540015, created on 10th January 2019
filed on: 11th, January 2019
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 100149540014, created on 10th January 2019
filed on: 11th, January 2019
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 100149540013, created on 30th November 2018
filed on: 3rd, December 2018
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 100149540012, created on 30th November 2018
filed on: 3rd, December 2018
| mortgage
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 7th November 2018. New Address: PO Box LS11 8BU Suite K Priestley House 170 Elland Road Leeds. Previous address: Suite K Priestley House Suite K Priestley House 170 Elland Road Leeds LS11 8BU England
filed on: 7th, November 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 7th November 2018. New Address: Suite K Priestley House Suite K Priestley House 170 Elland Road Leeds LS11 8BU. Previous address: Priestley House 170 Elland Road Leeds LS11 8BU England
filed on: 7th, November 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 100149540010, created on 16th July 2018
filed on: 17th, July 2018
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 100149540011, created on 16th July 2018
filed on: 17th, July 2018
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 100149540008, created on 26th June 2018
filed on: 2nd, July 2018
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 100149540009, created on 26th June 2018
filed on: 2nd, July 2018
| mortgage
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 100149540004 in full
filed on: 14th, June 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 100149540001 in full
filed on: 14th, June 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 100149540005 in full
filed on: 14th, June 2018
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: 13th March 2018. New Address: Priestley House 170 Elland Road Leeds LS11 8BU. Previous address: Consort House Third Floor Offices 12 South Parade Leeds LS1 5QS United Kingdom
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 19th, November 2017
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 100149540006, created on 18th August 2017
filed on: 21st, August 2017
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 100149540007, created on 18th August 2017
filed on: 21st, August 2017
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 100149540005, created on 9th January 2017
filed on: 20th, January 2017
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 100149540004, created on 9th January 2017
filed on: 20th, January 2017
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 100149540003, created on 1st December 2016
filed on: 2nd, December 2016
| mortgage
|
Free Download
(12 pages)
|
(MR04) Satisfaction of charge 100149540002 in full
filed on: 1st, December 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 100149540002, created on 9th June 2016
filed on: 11th, June 2016
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 100149540001, created on 13th May 2016
filed on: 17th, May 2016
| mortgage
|
Free Download
(12 pages)
|
(NEWINC) Incorporation
filed on: 19th, February 2016
| incorporation
|
Free Download
(7 pages)
|