(AP01) New director appointment on Wednesday 24th January 2024.
filed on: 26th, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 11th January 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 24th January 2024
filed on: 24th, January 2024
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Wednesday 24th January 2024
filed on: 24th, January 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 24th January 2024
filed on: 24th, January 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 24th January 2024
filed on: 24th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th January 2023
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 11th January 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Saturday 27th November 2021 director's details were changed
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 11th January 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th January 2020
filed on: 11th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 4 Granville Court Off Granville Mount Otley West Yorkshire LS21 3PB England to 5 Granville Court Off Granville Mount Otley West Yorkshire LS21 3PB on Wednesday 6th February 2019
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 11th January 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Friday 26th October 2018
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 26th October 2018
filed on: 26th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 10th February 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 208.00 GBP is the capital in company's statement on Wednesday 21st February 2018
filed on: 21st, February 2018
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 10th February 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Friday 27th January 2017
filed on: 8th, February 2017
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 1st December 2016.
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 11th November 2016.
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 11th November 2016.
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP03) On Friday 11th November 2016 - new secretary appointed
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Friday 11th November 2016
filed on: 18th, November 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Gresham House 5-7 st Pauls Street Leeds West Yorkshire LS1 2JG to 4 Granville Court Off Granville Mount Otley West Yorkshire LS21 3PB on Tuesday 15th November 2016
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 8th August 2016
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 1st September 2016
filed on: 1st, September 2016
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 1st, September 2016
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 2nd June 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 2nd June 2015 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 90.00 GBP is the capital in company's statement on Wednesday 15th July 2015
capital
|
|
(NEWINC) Company registration
filed on: 2nd, June 2014
| incorporation
|
Free Download
(9 pages)
|