AA |
Full accounts for the period ending 31st October 2022
filed on: 2nd, August 2023
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 8th June 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 84 Albion Street Leeds LS1 6AG England on 30th December 2022 to First Floor Leeds House Central Park New Lane Leeds LS11 5DZ
filed on: 30th, December 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th November 2022
filed on: 21st, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2022
filed on: 8th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st October 2021
filed on: 25th, October 2022
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director's appointment terminated on 1st July 2022
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st October 2020
filed on: 21st, October 2021
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 8th June 2021
filed on: 18th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st October 2019
filed on: 2nd, November 2020
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 8th June 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th January 2020
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th January 2020
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th June 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st October 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on 31st January 2019
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st February 2019
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th June 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st October 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on 19th March 2018
filed on: 26th, March 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th October 2017
filed on: 2nd, March 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 102241620002, created on 10th October 2017
filed on: 13th, October 2017
| mortgage
|
Free Download
(31 pages)
|
CH01 |
On 29th September 2017 director's details were changed
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th September 2017 director's details were changed
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th September 2017 director's details were changed
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 9th October 2017: 201757.12 GBP
filed on: 9th, October 2017
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 9th, October 2017
| capital
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 29/09/17
filed on: 9th, October 2017
| insolvency
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 9th, October 2017
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th June 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 30th June 2017 to 31st October 2017
filed on: 16th, May 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 31st January 2017: 20139749.00 GBP
filed on: 9th, February 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th September 2016: 20175712.00 GBP
filed on: 9th, February 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th December 2016
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st November 2016
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th October 2016
filed on: 7th, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom on 7th November 2016 to 84 Albion Street Leeds LS1 6AG
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd August 2016
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd August 2016
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 3rd August 2016: 18387500.00 GBP
filed on: 25th, August 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 22nd, August 2016
| resolution
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 102241620001, created on 3rd August 2016
filed on: 12th, August 2016
| mortgage
|
Free Download
(29 pages)
|
NEWINC |
Incorporation
filed on: 9th, June 2016
| incorporation
|
Free Download
(34 pages)
|
SH01 |
Statement of Capital on 9th June 2016: 1.00 GBP
capital
|
|