CS01 |
Confirmation statement with updates 2023/12/31
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 2023/04/25
filed on: 11th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2022/03/30
filed on: 15th, May 2023
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/31
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/10/24.
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2022/10/24 secretary's details were changed
filed on: 4th, November 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093669350001, created on 2022/10/24
filed on: 27th, October 2022
| mortgage
|
Free Download
(39 pages)
|
AD01 |
Address change date: 2022/09/26. New Address: Brookfield Court Selby Road Garforth Leeds LS25 1NB. Previous address: 3.1 Carrwood Park, Selby Road, Swillington Common Leeds West Yorkshire LS15 4LG England
filed on: 26th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/03/30
filed on: 30th, June 2022
| accounts
|
Free Download
(23 pages)
|
AP03 |
New secretary appointment on 2022/06/01
filed on: 5th, June 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
2022/05/31 - the day secretary's appointment was terminated
filed on: 5th, June 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2021/03/30
filed on: 25th, March 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/12/31
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2021/07/01
filed on: 19th, July 2021
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/03/31
filed on: 11th, May 2021
| accounts
|
Free Download
(21 pages)
|
AD01 |
Address change date: 2021/04/01. New Address: 3.1 Carrwood Park, Selby Road, Swillington Common Leeds West Yorkshire LS15 4LG. Previous address: Epsilon House West Road Ipswich IP3 9FJ England
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/12/31
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2020/05/01 - the day director's appointment was terminated
filed on: 27th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/02/27 - the day director's appointment was terminated
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/04/05
filed on: 2nd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/12/31
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(6 pages)
|
PSC02 |
Notification of a person with significant control 2019/04/05
filed on: 2nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2019/11/14
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
2019/11/14 - the day secretary's appointment was terminated
filed on: 25th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/11/14.
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 30th, October 2019
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on 2019/07/01.
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, April 2019
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 10th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/31
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
1280.00 GBP is the capital in company's statement on 2017/12/19
filed on: 15th, January 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 11th, January 2018
| resolution
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/12/31
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 5th, January 2018
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2017/11/10 director's details were changed
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/17
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/07/17
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2017/05/02
filed on: 9th, June 2017
| officers
|
Free Download
(3 pages)
|
SH01 |
1180.00 GBP is the capital in company's statement on 2017/05/02
filed on: 7th, June 2017
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, June 2017
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/05/02.
filed on: 2nd, June 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/05/02.
filed on: 2nd, June 2017
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, June 2017
| resolution
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates 2016/12/31
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 28th, September 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/02/04. New Address: Epsilon House West Road Ipswich IP3 9FJ. Previous address: 122 Bath Road Cheltenham Gloucestershire GL53 7JX
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/12/31 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/01/07
capital
|
|
AA01 |
Accounting period extended to 2016/03/31. Originally it was 2015/12/31
filed on: 12th, February 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, December 2014
| incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/12/24
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|