CH01 |
On 12th February 2024 director's details were changed
filed on: 13th, February 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(14 pages)
|
CH01 |
On 23rd February 2023 director's details were changed
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 31st March 2019
filed on: 19th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 31st March 2019
filed on: 19th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 5th, October 2022
| accounts
|
Free Download
(14 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, February 2022
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, February 2022
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th January 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 27th, May 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2021
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 21st, August 2020
| accounts
|
Free Download
(13 pages)
|
PSC01 |
Notification of a person with significant control 31st March 2019
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 31st March 2019
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th January 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 31st March 2019
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 31st March 2019
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 18th, November 2019
| resolution
|
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 31st March 2019: 2399.74 GBP
filed on: 18th, November 2019
| capital
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, November 2019
| capital
|
Free Download
(2 pages)
|
CH01 |
On 17th October 2019 director's details were changed
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th October 2019 director's details were changed
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st October 2019
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 46 the Calls Leeds West Yorkshire LS2 7EY United Kingdom on 17th June 2019 to New York House 1 Harper Street Leeds LS2 7EA
filed on: 17th, June 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 6th April 2016
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th January 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 28th September 2017 director's details were changed
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 5th, June 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 8th April 2017 director's details were changed
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 11th, May 2017
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 25th January 2017
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 1st, March 2017
| resolution
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 8th January 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 7th, July 2016
| accounts
|
Free Download
(16 pages)
|
AD01 |
Change of registered address from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF on 31st May 2016 to 46 the Calls Leeds West Yorkshire LS2 7EY
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th January 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 1st January 2016
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 1st January 2016
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2016
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 2nd, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th January 2015
filed on: 4th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th February 2015: 1010.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 31st January 2015 to 31st March 2015
filed on: 3rd, February 2015
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 5th, September 2014
| resolution
|
|
AD01 |
Registered office address changed from 10 Lees Close Lees Close Cullingworth Bradford West Yorkshire BD13 5HF United Kingdom on 12th May 2014
filed on: 12th, May 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, January 2014
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|