(CS01) Confirmation statement with no updates Sun, 19th Nov 2023
filed on: 2nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Nov 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 2nd Dec 2022
filed on: 2nd, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 2nd Dec 2022
filed on: 2nd, December 2022
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 087822050002, created on Wed, 30th Nov 2022
filed on: 30th, November 2022
| mortgage
|
Free Download
(8 pages)
|
(AP01) On Tue, 29th Nov 2022 new director was appointed.
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 29th Nov 2022 new director was appointed.
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Nov 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Siban Ltd, Office 14 Phase 2 Brooklands Court Tunstall Road Leeds West Yorkshire LS11 5HL England on Wed, 12th May 2021 to 595 York Road Leeds LS9 6NW
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Nov 2020
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 14 Lilac Court Leeds LS14 6GQ England on Wed, 17th Jun 2020 to Siban Ltd, Office 14 Phase 2 Brooklands Court Tunstall Road Leeds West Yorkshire LS11 5HL
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 11th, June 2020
| accounts
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, April 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 19th Nov 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087822050001, created on Thu, 10th Oct 2019
filed on: 11th, October 2019
| mortgage
|
Free Download
(22 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Nov 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Nov 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 19th Nov 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 1 Londesboro Terrace Leeds LS9 9NE on Mon, 23rd May 2016 to 14 Lilac Court Leeds LS14 6GQ
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 19th Nov 2015
filed on: 9th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 19th Nov 2014
filed on: 3rd, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 3rd Jan 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 19th, November 2013
| incorporation
|
Free Download
(7 pages)
|