AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, April 2023
| resolution
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Monday 6th March 2023
filed on: 31st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Monday 6th March 2023
filed on: 31st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 31st March 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, March 2023
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 31st, March 2023
| incorporation
|
Free Download
(18 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 28th, February 2023
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Thursday 26th January 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th April 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 3rd, December 2021
| accounts
|
Free Download
(25 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 30th July 2021
filed on: 30th, July 2021
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Thursday 15th April 2021
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th April 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 15th April 2021 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 15th April 2021 secretary's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 26th March 2021 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 26th March 2021 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 26th March 2021 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 14th March 2017 director's details were changed
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 14th March 2017 secretary's details were changed
filed on: 4th, February 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 14th March 2017 director's details were changed
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 9th October 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 27th July 2020
filed on: 5th, August 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd June 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st March 2019 to Monday 31st December 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On Monday 29th April 2019 director's details were changed
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st March 2012 director's details were changed
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st April 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Thursday 30th November 2017
filed on: 28th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 1st April 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 30th November 2017
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 079711700001, created on Thursday 30th November 2017
filed on: 6th, December 2017
| mortgage
|
Free Download
(46 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN
filed on: 13th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 1st April 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 1st March 2017.
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Wednesday 1st March 2017) of a secretary
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st March 2017.
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ypp LIMITEDcertificate issued on 27/01/17
filed on: 27th, January 2017
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director's appointment was terminated on Wednesday 11th January 2017
filed on: 23rd, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st April 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 28th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th March 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 1st April 2015
capital
|
|
AP04 |
Appointment (date: Wednesday 1st January 2014) of a secretary
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6 Blenheim Terrace Leeds LS2 9HZ. Change occurred on Thursday 24th July 2014. Company's previous address: Suite 4B Josephs Well Hanover Walk Leeds LS3 1AB.
filed on: 24th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 6th March 2014
filed on: 6th, March 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 3rd February 2014 from 195 Adel Lane Leeds West Yorkshire LS16 8BY England
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 1st March 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 1st, March 2012
| incorporation
|
Free Download
(8 pages)
|