(PSC04) Change to a person with significant control 2023/07/12
filed on: 12th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/05/18
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 28th, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/05/18
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 15th, February 2022
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control 2021/07/16
filed on: 16th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/05/18
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 2021/04/06 - the day director's appointment was terminated
filed on: 6th, May 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021/04/06
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/04/06
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 8th, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020/08/16
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 12th, March 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019/08/16
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 20th, May 2019
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 086546110002 satisfaction in full.
filed on: 5th, March 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/08/16
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086546110002, created on 2018/07/24
filed on: 31st, July 2018
| mortgage
|
Free Download
(27 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 28th, February 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2017/08/16
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017/09/01 director's details were changed
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 18th, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/08/16
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 27th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/08/16 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/09/03
capital
|
|
(MR01) Registration of charge 086546110001, created on 2014/12/08
filed on: 9th, December 2014
| mortgage
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 13th, October 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2014/08/28 director's details were changed
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/08/28 director's details were changed
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/08/16 with full list of members
filed on: 11th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/09/11
capital
|
|
(AD01) Address change date: 2014/08/28. New Address: Office Suite 1 the Wellbeing Centre 2 Briggate Elland HX5 9DP. Previous address: 49-51 Shibden Head Lane Queensbury Bradford West Yorkshire BD13 2NH England
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/09/18 from 10 Blenheim Terrace Woodhouse Lane Leeds LS2 9HX United Kingdom
filed on: 18th, September 2013
| address
|
Free Download
(1 page)
|
(TM01) 2013/09/04 - the day director's appointment was terminated
filed on: 4th, September 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/09/04 from 49-51 Shibden Head Lane Queensbury Bradford West Yorkshire BD13 2NH England
filed on: 4th, September 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/09/03.
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/09/03 from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 3rd, September 2013
| address
|
Free Download
(1 page)
|
(TM01) 2013/09/03 - the day director's appointment was terminated
filed on: 3rd, September 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/09/03.
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/08/16
filed on: 3rd, September 2013
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 16th, August 2013
| incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/08/16
capital
|
|