CS01 |
Confirmation statement with no updates 25th October 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 5th September 2023. New Address: 36 Wellington Street (Green Room) Leeds LS1 2DE. Previous address: The Warehouse 19-21 Somers Street Leeds LS1 2RG England
filed on: 5th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 9th, August 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 3rd, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 25th October 2020
filed on: 25th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 20th October 2020. New Address: The Warehouse 19-21 Somers Street Leeds LS1 2RG. Previous address: 19-21 Somers Street Leeds LS1 2RG England
filed on: 20th, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 20th October 2020. New Address: 19-21 Somers Street Leeds LS1 2RG. Previous address: 1-5 Springfield Mount Leeds LS2 9NG England
filed on: 20th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd October 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 16th July 2020
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
16th July 2020 - the day director's appointment was terminated
filed on: 28th, July 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 18th May 2020. New Address: 1-5 Springfield Mount Leeds LS2 9NG. Previous address: International House 64 Nile Street London N1 7SR England
filed on: 18th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd October 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 26th September 2019. New Address: International House 64 Nile Street London N1 7SR. Previous address: Ground Floor Office B New Barn House Hall Mews Boston Spa West Yorkshire LS23 6DT United Kingdom
filed on: 26th, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 26th September 2019. New Address: Ground Floor Office B New Barn House Hall Mews Boston Spa West Yorkshire LS23 6DT. Previous address: 12 Dairy Way Norton Malton YO17 9FA England
filed on: 26th, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 14th May 2019. New Address: 12 Dairy Way Norton Malton YO17 9FA. Previous address: International House 64 Nile Street London N1 7SR
filed on: 14th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd October 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 15th, August 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 16th May 2018. New Address: International House 64 Nile Street London N1 7SR. Previous address: Old Anglo House Mitton Street Stourport-on-Severn DY13 9AQ England
filed on: 16th, May 2018
| address
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 3rd October 2017
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th September 2017
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 3rd October 2017
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 3rd October 2017
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd October 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 15th September 2017
filed on: 24th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th September 2017
filed on: 24th, September 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 15th September 2017: 100.00 GBP
filed on: 24th, September 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th September 2017
filed on: 24th, September 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, October 2016
| incorporation
|
Free Download
(10 pages)
|