(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Jun 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 5th May 2023 new director was appointed.
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 5th May 2023 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 5th May 2023 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 5th May 2023 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 5th May 2023 new director was appointed.
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 2nd, August 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Second Floor, Northgate 118 North Street Leeds LS2 7PN England on Wed, 8th Jun 2022 to Capital House 7 Sheepscar Court Northside Business Park Leeds West Yorkshire LS7 2BB
filed on: 8th, June 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 30th Jun 2021
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 30th Jun 2021
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 30th Jun 2021
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wed, 30th Jun 2021
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Jun 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Mar 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sun, 28th Feb 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 1st Feb 2021: 100.00 GBP
filed on: 1st, March 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 1st Mar 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 4th Nov 2020 director's details were changed
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 4th Nov 2020 director's details were changed
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 4th Nov 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Princess Mary House 4 Bluecoats Avenue Hertford SG14 1PB England on Wed, 4th Nov 2020 to Second Floor, Northgate 118 North Street Leeds LS2 7PN
filed on: 4th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 4th Nov 2020 director's details were changed
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 4th Nov 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 4th Nov 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, May 2020
| incorporation
|
Free Download
(15 pages)
|