(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 31, 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 3.10 Avenue Hq 10-12 East Parade Leeds LS1 2BH. Change occurred on March 20, 2023. Company's previous address: Leeming Building, Suite 4.01 Vicar Lane Leeds LS2 7JF England.
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 31, 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, June 2022
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 13th, June 2022
| incorporation
|
Free Download
(25 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 31, 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 30, 2021: 4040.00 GBP
filed on: 14th, July 2021
| capital
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 6th, April 2021
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 6, 2021
filed on: 6th, April 2021
| resolution
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 29th, January 2021
| resolution
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 29th, January 2021
| incorporation
|
Free Download
(19 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, January 2021
| resolution
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control December 17, 2020
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 17, 2020
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 17, 2020
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 17, 2020
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 17, 2020
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On December 17, 2020 new director was appointed.
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On December 17, 2020 new director was appointed.
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 17, 2020: 2040.00 GBP
filed on: 4th, January 2021
| capital
|
Free Download
(3 pages)
|
(AP03) Appointment (date: December 17, 2020) of a secretary
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 27, 2020
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 27, 2020
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On April 1, 2019 director's details were changed
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 27, 2020
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 31, 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On January 1, 2020 new director was appointed.
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 31, 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On April 1, 2019 new director was appointed.
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 31, 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, September 2018
| resolution
|
Free Download
(25 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, July 2018
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on December 31, 2017: 1000.00 GBP
filed on: 17th, July 2018
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address Leeming Building, Suite 4.01 Vicar Lane Leeds LS2 7JF. Change occurred on January 17, 2018. Company's previous address: Leeming Building Vicar Lane Leeds LS2 7JF England.
filed on: 17th, January 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Leeming Building Vicar Lane Leeds LS2 7JF. Change occurred on January 17, 2018. Company's previous address: 4.01 Leeming Building Unit 4.01 Leeming Building Vicar Lane Leeds LS2 7JF England.
filed on: 17th, January 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 4.01 Leeming Building Unit 4.01 Leeming Building Vicar Lane Leeds LS2 7JF. Change occurred on December 15, 2017. Company's previous address: 590 Green Lanes Thomas Alexander & Co London N13 5RY England.
filed on: 15th, December 2017
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2018
filed on: 29th, November 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 31, 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, November 2016
| incorporation
|
Free Download
(13 pages)
|
(SH01) Capital declared on November 1, 2016: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|