(AD01) New registered office address C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL. Change occurred on Wednesday 6th January 2021. Company's previous address: Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ.
filed on: 6th, January 2021
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ. Change occurred on Thursday 17th January 2019. Company's previous address: 32 Park Cross Street Leeds LS1 2QH England.
filed on: 17th, January 2019
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 32 Park Cross Street Leeds LS1 2QH. Change occurred on Wednesday 7th November 2018. Company's previous address: 32 Park Cross Street Leeds LS1 2QH England.
filed on: 7th, November 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 32 Park Cross Street Leeds LS1 2QH. Change occurred on Wednesday 7th November 2018. Company's previous address: Sovereign House 4th Floor 1-2 South Parade Leeds LS1 5QL.
filed on: 7th, November 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 22nd October 2018.
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 22nd October 2018
filed on: 23rd, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Monday 31st July 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Small company accounts for the period up to Sunday 31st July 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to Friday 31st July 2015
filed on: 8th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 15th January 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 24th March 2016
capital
|
|
(TM01) Director's appointment was terminated on Friday 31st July 2015
filed on: 6th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 31st July 2015.
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Thursday 31st July 2014
filed on: 11th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AUD) Auditor's resignation
filed on: 25th, March 2015
| auditors
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 15th January 2015
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 10th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 28th February 2014 from 2 Wellington Place Leeds LS1 4AP
filed on: 28th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 15th January 2014
filed on: 21st, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 21st January 2014
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 15th January 2013
filed on: 12th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 5th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 20th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 15th January 2012
filed on: 23rd, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Monday 28th February 2011 (was Sunday 31st July 2011).
filed on: 16th, November 2011
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 3rd November 2011
filed on: 3rd, November 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 19th August 2011 director's details were changed
filed on: 19th, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 15th January 2011
filed on: 18th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 17th March 2011 from 30 Park Cross Street Leeds West Yorkshire LS1 2QH United Kingdom
filed on: 17th, March 2011
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 12th January 2011.
filed on: 12th, January 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 13th September 2010
filed on: 13th, September 2010
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Thursday 2nd September 2010
filed on: 2nd, September 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 2nd September 2010 from Bloxham Mill Barford Road Bloxham Oxfordshire OX15 4FF
filed on: 2nd, September 2010
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st September 2010.
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 26th August 2010.
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2010
filed on: 15th, July 2010
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Thursday 1st April 2010
filed on: 1st, April 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 8th January 2010
filed on: 18th, February 2010
| annual return
|
Free Download
(12 pages)
|
(CH03) On Sunday 11th January 2009 secretary's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 15th January 2009
filed on: 29th, January 2010
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 28th February 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Re-registration resolution
filed on: 28th, January 2010
| resolution
|
|
(288c) Secretary's change of particulars
filed on: 19th, September 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/2009 to 28/02/2009
filed on: 22nd, May 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 14/05/2008 from, 20 piccadilly, london, W1J 0DG
filed on: 14th, May 2008
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed moments notice LIMITEDcertificate issued on 22/03/08
filed on: 19th, March 2008
| change of name
|
Free Download
(2 pages)
|
(288b) On Friday 29th February 2008 Appointment terminated secretary
filed on: 29th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 28th February 2008 Secretary appointed
filed on: 28th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 4th February 2008 Director resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On Monday 4th February 2008 Director resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 30th January 2008 New director appointed
filed on: 30th, January 2008
| officers
|
Free Download
(3 pages)
|
(288a) On Wednesday 30th January 2008 New director appointed
filed on: 30th, January 2008
| officers
|
Free Download
(3 pages)
|
(288a) On Thursday 24th January 2008 New secretary appointed
filed on: 24th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 24th January 2008 New secretary appointed
filed on: 24th, January 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 18th January 2008 Director resigned
filed on: 18th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On Friday 18th January 2008 New director appointed
filed on: 18th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On Friday 18th January 2008 New secretary appointed
filed on: 18th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On Friday 18th January 2008 New secretary appointed
filed on: 18th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On Friday 18th January 2008 New director appointed
filed on: 18th, January 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/01/08 from: 12 york place, leeds, west yorkshire, LS1 2DS
filed on: 18th, January 2008
| address
|
Free Download
(1 page)
|
(288b) On Friday 18th January 2008 Secretary resigned
filed on: 18th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On Friday 18th January 2008 Director resigned
filed on: 18th, January 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/01/08 from: 12 york place, leeds, west yorkshire, LS1 2DS
filed on: 18th, January 2008
| address
|
Free Download
(1 page)
|
(288b) On Friday 18th January 2008 Secretary resigned
filed on: 18th, January 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, January 2008
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 15th, January 2008
| incorporation
|
Free Download
(16 pages)
|