(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 22nd September 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 22nd September 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 22nd September 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 22nd September 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 6th, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 22nd September 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 1st, May 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 9th, December 2018
| accounts
|
Free Download
(9 pages)
|
(MR04) Charge 097914970003 satisfaction in full.
filed on: 8th, October 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 097914970001 satisfaction in full.
filed on: 8th, October 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 097914970002 satisfaction in full.
filed on: 8th, October 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 22nd September 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 22nd September 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 097914970003, created on Tuesday 19th September 2017
filed on: 20th, September 2017
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 097914970002, created on Tuesday 19th September 2017
filed on: 20th, September 2017
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 097914970001, created on Tuesday 19th September 2017
filed on: 20th, September 2017
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 28th, June 2017
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period extended from Friday 30th September 2016 to Tuesday 28th February 2017
filed on: 15th, June 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 22nd September 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director appointment on Wednesday 23rd September 2015.
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 23rd September 2015.
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 24th September 2015
filed on: 24th, September 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, September 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Wednesday 23rd September 2015
filed on: 23rd, September 2015
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Canalside Buildings Graingers Way Roundhouse Business Park Leeds LS12 1AH United Kingdom to South Lodge Smithy Mills Lane Adel Leeds LS16 8HF on Wednesday 23rd September 2015
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|