AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 19th April 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 18th April 2023 director's details were changed
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 8th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 19th April 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 12th May 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 12th May 2021 director's details were changed
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th May 2021
filed on: 6th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 12th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 12th May 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 29th September 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 17th August 2017
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th May 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
27th March 2018 - the day director's appointment was terminated
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th May 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 6th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 12th May 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 12th May 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 12th June 2015: 90.00 GBP
capital
|
|
MR04 |
Satisfaction of charge 072514140002 in full
filed on: 23rd, May 2015
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Address change date: 21st July 2014. New Address: 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS. Previous address: Central House 47 St Paul's Street Leeds West Yorkshire LS1 2TE
filed on: 21st, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 3rd, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 12th May 2014 with full list of members
filed on: 27th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 27th June 2014: 90.00 GBP
capital
|
|
MR01 |
Registration of charge 072514140002
filed on: 12th, March 2014
| mortgage
|
Free Download
(50 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 12th May 2013 with full list of members
filed on: 20th, June 2013
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 12th May 2012 with full list of members
filed on: 8th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 13th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 12th May 2011 with full list of members
filed on: 8th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 31st May 2011 to 30th September 2011
filed on: 21st, February 2011
| accounts
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, November 2010
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Central House Central House 47 St. Pauls Street Leeds West Yorkshire LS1 2TE United Kingdom on 24th June 2010
filed on: 24th, June 2010
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 12th May 2010: 90.00 GBP
filed on: 21st, June 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 24th May 2010
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 24th May 2010
filed on: 24th, May 2010
| address
|
Free Download
(1 page)
|
TM01 |
24th May 2010 - the day director's appointment was terminated
filed on: 24th, May 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st May 2010
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st May 2010
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, May 2010
| incorporation
|
Free Download
(19 pages)
|