(AA) Full accounts for the period ending Fri, 31st Mar 2023
filed on: 17th, December 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Mar 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Thu, 31st Mar 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Mar 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Wed, 31st Mar 2021
filed on: 19th, December 2021
| accounts
|
Free Download
(14 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 2nd, May 2021
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge 089196750003, created on Thu, 15th Apr 2021
filed on: 21st, April 2021
| mortgage
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Mar 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Tue, 31st Mar 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Tue, 3rd Mar 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 2nd Sep 2019
filed on: 6th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Mon, 2nd Sep 2019
filed on: 6th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(26 pages)
|
(PSC02) Notification of a person with significant control Fri, 23rd Aug 2019
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 23rd Aug 2019
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 23rd Aug 2019
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thu, 22nd Aug 2019
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thu, 22nd Aug 2019
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Mar 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Mar 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Mar 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(24 pages)
|
(MR01) Registration of charge 089196750002, created on Mon, 4th Dec 2017
filed on: 11th, December 2017
| mortgage
|
Free Download
(34 pages)
|
(AD03) Registered inspection location new location: Leigh House 28-32 st. Pauls Street Leeds LS1 2JT.
filed on: 15th, September 2017
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, June 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 3rd Mar 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD03) Registered inspection location new location: Leigh House 28-32 st. Pauls Street Leeds LS1 2JT.
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2016
filed on: 8th, January 2017
| accounts
|
Free Download
(27 pages)
|
(AR01) Annual return drawn up to Thu, 3rd Mar 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 27th Jan 2016. New Address: 129 Low Lane Horsforth Leeds LS18 5PX. Previous address: Mill House Troy Road Horsforth Leeds LS18 5TN
filed on: 27th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(25 pages)
|
(AR01) Annual return drawn up to Tue, 3rd Mar 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 16th Mar 2015. New Address: Mill House Troy Road Horsforth Leeds LS18 5TN. Previous address: Mill House Troy Road Horsforth Leeds LS18 5AN United Kingdom
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 17th Mar 2014: 500.00 GBP
filed on: 11th, April 2014
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 089196750001
filed on: 21st, March 2014
| mortgage
|
Free Download
(37 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, March 2014
| incorporation
|
Free Download
(22 pages)
|