(CS01) Confirmation statement with no updates December 17, 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AP01) On January 20, 2023 new director was appointed.
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 17, 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 13th, December 2022
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from March 31, 2022 to December 31, 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 17, 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 2nd Floor St. Andrews House 119-121 the Headrow Leeds West Yorkshire LS1 5JW to 2nd Floor, St. Andrew House 119 - 121 the Headrow Leeds LS1 5JW on August 24, 2021
filed on: 24th, August 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 15, 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control March 15, 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 17, 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 21, 2020
filed on: 25th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 17, 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control November 20, 2019
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On August 1, 2019 new director was appointed.
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 13, 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On September 9, 2019 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 24, 2019
filed on: 22nd, July 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 19, 2019
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Second Floor, St Andrew House 119-121 the Headrow Leeds LS1 5JW England to 2nd Floor St. Andrews House 119-121 the Headrow Leeds West Yorkshire LS1 5JW on March 5, 2019
filed on: 5th, March 2019
| address
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 12, 2019
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 12, 2019
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Chantry House Victoria Road Kirkstall Leeds West Yorkshire LS5 3JB United Kingdom to Second Floor, St Andrew House 119-121 the Headrow Leeds LS1 5JW on March 4, 2019
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 4, 2019
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 17, 2018
filed on: 1st, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On December 6, 2018 new director was appointed.
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On December 6, 2018 new director was appointed.
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On December 6, 2018 new director was appointed.
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 23, 2018
filed on: 23rd, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 22, 2018
filed on: 23rd, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 22, 2018
filed on: 23rd, November 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 12, 2018
filed on: 23rd, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 22, 2018
filed on: 23rd, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) On March 16, 2018 new director was appointed.
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On March 16, 2018 new director was appointed.
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On March 16, 2018 new director was appointed.
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 16, 2018
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) On February 12, 2018 new director was appointed.
filed on: 27th, February 2018
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, February 2018
| resolution
|
Free Download
(44 pages)
|
(SH01) Capital declared on February 12, 2018: 7740.95 GBP
filed on: 23rd, February 2018
| capital
|
Free Download
(4 pages)
|
(AP01) On February 12, 2018 new director was appointed.
filed on: 22nd, February 2018
| officers
|
Free Download
(3 pages)
|
(AP01) On February 12, 2018 new director was appointed.
filed on: 22nd, February 2018
| officers
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control February 12, 2018
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control February 12, 2018
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control February 12, 2018
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to March 31, 2019
filed on: 22nd, February 2018
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, December 2017
| incorporation
|
Free Download
(10 pages)
|