(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(160 pages)
|
(MA) Articles and Memorandum of Association
filed on: 3rd, October 2023
| incorporation
|
Free Download
(56 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 3rd, October 2023
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 105743330001, created on Fri, 15th Sep 2023
filed on: 20th, September 2023
| mortgage
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with updates Thu, 19th Jan 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(14 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2022
filed on: 5th, September 2022
| accounts
|
Free Download
(150 pages)
|
(MA) Articles and Memorandum of Association
filed on: 31st, January 2022
| incorporation
|
Free Download
(56 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 31st, January 2022
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Jan 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Wed, 31st Mar 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(72 pages)
|
(CS01) Confirmation statement with updates Tue, 19th Jan 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(16 pages)
|
(MA) Articles and Memorandum of Association
filed on: 4th, January 2021
| incorporation
|
Free Download
(56 pages)
|
(MA) Articles and Memorandum of Association
filed on: 4th, January 2021
| incorporation
|
Free Download
(56 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 24th, December 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(65 pages)
|
(CH01) On Thu, 17th Sep 2020 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 17th Sep 2020 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 17th Sep 2020 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 31st Mar 2020: 271545788.22 GBP
filed on: 15th, July 2020
| capital
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, July 2020
| capital
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Wed, 1st Apr 2020
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 19th Jan 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(15 pages)
|
(TM02) Mon, 25th Nov 2019 - the day secretary's appointment was terminated
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st Mar 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(59 pages)
|
(SH01) Capital declared on Tue, 26th Mar 2019: 271545111.97 GBP
filed on: 21st, May 2019
| capital
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 19th Jan 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(16 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Mar 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(54 pages)
|
(SH02) Sub-division of shares on Fri, 31st Mar 2017
filed on: 7th, March 2018
| capital
|
Free Download
(4 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR. Previous address: Squrie Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR.
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 19th, February 2018
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 2nd Jan 2018: 271544196.87 GBP
filed on: 2nd, February 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 2nd Jan 2018: 271544549.68 GBP
filed on: 2nd, February 2018
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 19th Jan 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(16 pages)
|
(PSC02) Notification of a person with significant control Fri, 20th Jan 2017
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Fri, 20th Jan 2017
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 1st Feb 2018
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 29th Nov 2017: 271541800.51 GBP
filed on: 15th, January 2018
| capital
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 20th Nov 2017. New Address: Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF. Previous address: Anglia House Holly Park Mills Holly Park Mills, Woodhall Road Calverley, Leeds Pudsey West Yorkshire LS28 5QS England
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Sun, 1st Oct 2017: 271541800.50 GBP
filed on: 3rd, October 2017
| capital
|
Free Download
(4 pages)
|
(AP01) On Mon, 25th Sep 2017 new director was appointed.
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Mon, 17th Jul 2017
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 31st Mar 2017: 271541605.89 GBP
filed on: 6th, April 2017
| capital
|
Free Download
(5 pages)
|
(AP01) On Tue, 28th Mar 2017 new director was appointed.
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 28th Mar 2017 new director was appointed.
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 31st Mar 2017 - the day director's appointment was terminated
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 31st Mar 2017 new director was appointed.
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 3rd Apr 2017. New Address: Anglia House Holly Park Mills Holly Park Mills, Woodhall Road Calverley, Leeds Pudsey West Yorkshire LS28 5QS. Previous address: 95 Wigmore Street London W1U 1FB United Kingdom
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sat, 31st Mar 2018
filed on: 3rd, April 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 27th Jan 2017
filed on: 27th, January 2017
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, January 2017
| incorporation
|
Free Download
(23 pages)
|