(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 9, 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 091433620002, created on June 17, 2022
filed on: 17th, June 2022
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 9, 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 31, 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 31, 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 31, 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 31, 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 091433620001, created on June 14, 2018
filed on: 3rd, July 2018
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 31, 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 23, 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address The Chandlers the Chandlers the Calls Leeds LS2 7EZ. Change occurred on August 31, 2016. Company's previous address: C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD.
filed on: 31st, August 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address The Chandlers the Calls Leeds LS2 7EZ. Change occurred on August 31, 2016. Company's previous address: The Chandlers the Chandlers the Calls Leeds LS2 7EZ England.
filed on: 31st, August 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 23, 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from July 31, 2016 to March 31, 2016
filed on: 5th, February 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 23, 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 3, 2015: 1.00 GBP
capital
|
|
(AD01) New registered office address C/O Fullertons Suite 6, Dorial House 89a New Road Side Horsforth Leeds West Yorkshire LS18 4QD. Change occurred on May 6, 2015. Company's previous address: Westbourne House 60 Bagley Lane, Farsley Leeds West Yorkshire LS28 5LY United Kingdom.
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
(AP01) On July 25, 2014 new director was appointed.
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 25, 2014
filed on: 25th, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) On July 25, 2014 new director was appointed.
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, July 2014
| incorporation
|
Free Download
(35 pages)
|
(SH01) Capital declared on July 23, 2014: 1.00 GBP
capital
|
|