(AA) Total exemption full company accounts data drawn up to August 31, 2023
filed on: 1st, March 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 8, 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 8, 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 8, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 1st, July 2020
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on June 8, 2020: 100.00 GBP
filed on: 22nd, June 2020
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control June 8, 2020
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 8, 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control June 8, 2020
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 8, 2020
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to August 31, 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 19, 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to August 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 19, 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to August 31, 2017
filed on: 1st, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates August 19, 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to August 31, 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 073494870001, created on March 3, 2017
filed on: 10th, March 2017
| mortgage
|
Free Download
(23 pages)
|
(AD01) Registered office address changed from The Merrion Centre 44 Woodhouse Lane Leeds LS2 8LX England to 26-28 Woodhouse Lane the Merrion Centre Leeds LS2 8LX on February 1, 2017
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 30 Cross Stamford Street Leeds West Yorkshire LS7 1BA to The Merrion Centre 44 Woodhouse Lane Leeds LS2 8LX on January 20, 2017
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 19, 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, November 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 18, 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to August 18, 2015 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2014
filed on: 23rd, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 18, 2014 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 18, 2013 with full list of members
filed on: 26th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2012
filed on: 6th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 18, 2012 with full list of members
filed on: 5th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2011
filed on: 13th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 18, 2011 with full list of members
filed on: 25th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) On November 12, 2010 new director was appointed.
filed on: 12th, November 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed secondtype LIMITEDcertificate issued on 12/11/10
filed on: 12th, November 2010
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on August 18, 2010 to change company name
change of name
|
|
(AD01) Company moved to new address on November 12, 2010. Old Address: White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
filed on: 12th, November 2010
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 12, 2010
filed on: 12th, November 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, August 2010
| incorporation
|
Free Download
(19 pages)
|