CS01 |
Confirmation statement with no updates Mon, 11th Dec 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Dec 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 11th Dec 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Dec 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Dec 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(7 pages)
|
PSC02 |
Notification of a person with significant control Fri, 31st May 2019
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st May 2019
filed on: 10th, June 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 31st May 2019
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 31st May 2019
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 31st May 2019
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Dec 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Dec 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Dec 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Dec 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 1st, October 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Suite 55, the Sugar Refinery Oakhurst Avenue Leeds LS11 7HL on Wed, 28th Jan 2015 to 6 Killingbeck Court Killingbeck Court Killingbeck Office Village Leeds LS14 6FD
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Dec 2014
filed on: 9th, January 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Suite 55 the Sugar Refinery Oakhurst Road Leeds LS11 7HL on Mon, 17th Nov 2014 to Suite 55, the Sugar Refinery Oakhurst Avenue Leeds LS11 7HL
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 12th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th Dec 2013
filed on: 18th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 18th Dec 2013: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on Wed, 20th Feb 2013. Old Address: 21 Plane Tree Croft Leeds LS17 8UQ United Kingdom
filed on: 20th, February 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|