(AA) Full accounts data made up to 2023-06-30
filed on: 19th, December 2023
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with updates 2023-05-24
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 2022-05-03
filed on: 13th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-11-22 director's details were changed
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2022-06-30
filed on: 22nd, November 2022
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with updates 2022-05-24
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 2175 Century Way Thorpe Park Leeds LS15 8ZB England to 1280 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 2022-05-03
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-04-14
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-04-14
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2021-06-30
filed on: 25th, November 2021
| accounts
|
Free Download
(33 pages)
|
(AA01) Previous accounting period extended from 2020-12-30 to 2021-06-29
filed on: 10th, August 2021
| accounts
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 24th, June 2021
| incorporation
|
Free Download
(25 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, June 2021
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-05-24
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2021-05-17
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-05-17
filed on: 23rd, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-03-11
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2020-03-12 director's details were changed
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2019-12-31
filed on: 22nd, March 2021
| accounts
|
Free Download
(30 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-03-01
filed on: 1st, March 2021
| resolution
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 094834170003 in full
filed on: 29th, January 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 094834170004 in full
filed on: 29th, January 2021
| mortgage
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2019-12-31 to 2019-12-30
filed on: 23rd, December 2020
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2020-11-25
filed on: 25th, November 2020
| officers
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 094834170003
filed on: 19th, June 2020
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 094834170004
filed on: 19th, June 2020
| mortgage
|
Free Download
(1 page)
|
(CH01) On 2020-03-12 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-04-03
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-03-11
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2020-03-10
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-08-16
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 094834170002 in full
filed on: 9th, December 2019
| mortgage
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2016-04-06
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 25th, September 2019
| accounts
|
Free Download
(26 pages)
|
(MR01) Registration of charge 094834170004, created on 2019-06-24
filed on: 28th, June 2019
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 094834170003, created on 2019-06-24
filed on: 28th, June 2019
| mortgage
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates 2019-03-11
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094834170002, created on 2019-01-04
filed on: 8th, January 2019
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 094834170001, created on 2018-10-01
filed on: 17th, October 2018
| mortgage
|
Free Download
(23 pages)
|
(CH01) On 2018-09-11 director's details were changed
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP03) On 2018-08-14 - new secretary appointed
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-02-26
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 12th, April 2018
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates 2018-03-11
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2017-11-27 director's details were changed
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2016-12-31
filed on: 17th, May 2017
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates 2017-03-11
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Bhp, Chartered Accountants First Floor, Mayesbrook House Lawnswood Business Park, Redvers Close Leeds LS16 6QY England to 2175 Century Way Thorpe Park Leeds LS15 8ZB on 2017-03-21
filed on: 21st, March 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Jardine House, Harrovian Business Village Bessborough Road Harrow-on-the-Hill Middlesex HA1 3EX United Kingdom to Bhp, Chartered Accountants First Floor, Mayesbrook House Lawnswood Business Park, Redvers Close Leeds LS16 6QY on 2017-01-30
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-03-11 with full list of members
filed on: 10th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to 2015-12-31
filed on: 30th, March 2016
| accounts
|
Free Download
(16 pages)
|
(SH01) Statement of Capital on 2015-03-25: 10000.00 GBP
filed on: 17th, March 2016
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2016-03-31 to 2015-12-31
filed on: 16th, March 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-08-03
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-03-11
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, March 2015
| incorporation
|
Free Download
(36 pages)
|