AA |
Total exemption full accounts data made up to 2022-11-30
filed on: 31st, August 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2023-08-01
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-11-30
filed on: 31st, August 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-01
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 15 st. Pauls Street Leeds West Yorkshire LS1 2JG to 15 Queen Square Leeds LS2 8AJ on 2022-05-20
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 27th, August 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-01
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-01
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 2nd, June 2020
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 30th, August 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-01
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 15th, August 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2018-08-01
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 18th, May 2018
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 05/04/18
filed on: 18th, May 2018
| insolvency
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2018-05-18: 160.00 GBP
filed on: 18th, May 2018
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 18th, May 2018
| capital
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-04-05
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-04-05
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-04-05
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-08-01
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 10th, August 2017
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: 2017-05-31
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-05-31
filed on: 22nd, June 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Convention House St Mary's Street Leeds West Yorkshire LS9 7DP United Kingdom to 15 st. Pauls Street Leeds West Yorkshire LS1 2JG on 2016-12-20
filed on: 20th, December 2016
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-08-01
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, June 2016
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-06-09: 320.00 GBP
filed on: 23rd, June 2016
| capital
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 18th, April 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-01-01
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-03-07: 200.00 GBP
filed on: 1st, April 2016
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 1st, April 2016
| resolution
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to Convention House St Mary's Street Leeds West Yorkshire LS9 7DP on 2016-01-25
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2015-08-31 to 2015-11-30
filed on: 9th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-08-01 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 30 Chestnut Close Featherstone Pontefract West Yorkshire WF7 6NQ England to Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 2015-02-24
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-02-01
filed on: 16th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-02-01
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-02-01
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2015-02-01
filed on: 16th, February 2015
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2015-02-01: 100.00 GBP
filed on: 16th, February 2015
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2015-02-01
filed on: 16th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-02-01
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-08-01 director's details were changed
filed on: 22nd, August 2014
| officers
|
Free Download
(3 pages)
|
CH03 |
On 2014-08-01 secretary's details were changed
filed on: 22nd, August 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, August 2014
| incorporation
|
Free Download
(9 pages)
|