AA01 |
Previous accounting period shortened to Thu, 29th Dec 2022
filed on: 28th, December 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 30th Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Sat, 31st Dec 2022 from Wed, 27th Jul 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 27th Jul 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 22nd Nov 2022
filed on: 22nd, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Jul 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 28th Jul 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085940200014, created on Wed, 27th Oct 2021
filed on: 28th, October 2021
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 085940200011, created on Fri, 17th Sep 2021
filed on: 17th, September 2021
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 085940200012, created on Fri, 17th Sep 2021
filed on: 17th, September 2021
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 085940200013, created on Fri, 17th Sep 2021
filed on: 17th, September 2021
| mortgage
|
Free Download
(21 pages)
|
AD01 |
Change of registered address from Suite K Priestley House 170 Elland Road Leeds LS11 8BU England on Wed, 15th Sep 2021 to 2nd Floor Offices, Marygate House 2 Marygate Wakefield WF1 1NX
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 29th Jul 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 29th Jul 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
On Wed, 30th Sep 2020 new director was appointed.
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085940200010, created on Fri, 26th Jul 2019
filed on: 1st, August 2019
| mortgage
|
Free Download
(10 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Jul 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, June 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, June 2019
| mortgage
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 30th Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085940200009, created on Fri, 22nd Mar 2019
filed on: 22nd, March 2019
| mortgage
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, February 2019
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite K Priestley House 170 Elland Road Leeds LS11 8BU England on Fri, 11th Jan 2019 to Suite K Priestley House 170 Elland Road Leeds LS11 8BU
filed on: 11th, January 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085940200008, created on Fri, 21st Dec 2018
filed on: 3rd, January 2019
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 085940200007, created on Fri, 21st Dec 2018
filed on: 21st, December 2018
| mortgage
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Priestley House 170 Elland Road Leeds LS11 8BU England on Wed, 7th Nov 2018 to Suite K Priestley House 170 Elland Road Leeds LS11 8BU
filed on: 7th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Consort House Third Floor 12 South Parade Leeds LS1 5QS England on Tue, 13th Mar 2018 to Priestley House 170 Elland Road Leeds LS11 8BU
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, November 2017
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Studio One 4 Rylands Street Warrington WA1 1EN England on Mon, 21st Aug 2017 to Consort House Third Floor 12 South Parade Leeds LS1 5QS
filed on: 21st, August 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 2nd Jul 2017 director's details were changed
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sun, 2nd Jul 2017 secretary's details were changed
filed on: 11th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, December 2016
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 40 Bewsey Street Warrington WA2 7JE England on Mon, 24th Oct 2016 to Studio One 4 Rylands Street Warrington WA1 1EN
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, February 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 085940200006, created on Wed, 5th Aug 2015
filed on: 15th, August 2015
| mortgage
|
Free Download
(13 pages)
|
AD01 |
Change of registered address from Consort House Third Floor Offices 12 South Parade Leeds West Yorkshire LS1 5QS on Wed, 5th Aug 2015 to 40 Bewsey Street Warrington WA2 7JE
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 2nd Jul 2015
filed on: 2nd, July 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 40-42 Bewsey Street Warrington WA2 7JE on Thu, 2nd Apr 2015 to Consort House Third Floor Offices 12 South Parade Leeds West Yorkshire LS1 5QS
filed on: 2nd, April 2015
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jul 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085940200005, created on Thu, 19th Mar 2015
filed on: 25th, March 2015
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 085940200004, created on Tue, 3rd Mar 2015
filed on: 6th, March 2015
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 085940200003, created on Fri, 8th Aug 2014
filed on: 16th, December 2014
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 085940200002, created on Wed, 17th Sep 2014
filed on: 26th, September 2014
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 2nd Jul 2014
filed on: 22nd, September 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 085940200001, created on Thu, 26th Jun 2014
filed on: 11th, July 2014
| mortgage
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Mon, 7th Jul 2014
filed on: 7th, July 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2013
| incorporation
|
|