AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 11th April 2023. New Address: Brookfield Court Selby Road Garforth Leeds LS25 1NB. Previous address: Templar House 4225 Park Approach Leeds West Yorkshire LS15 8GB England
filed on: 11th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th March 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 7th, January 2023
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, January 2023
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 7th, January 2023
| incorporation
|
Free Download
(31 pages)
|
PSC05 |
Change to a person with significant control 20th December 2022
filed on: 28th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 20th December 2022: 395000.00 GBP
filed on: 23rd, December 2022
| capital
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 20th December 2022
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 20th December 2022
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th December 2022
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 16th May 2017
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 16th May 2017
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
20th December 2022 - the day director's appointment was terminated
filed on: 22nd, December 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106753440004, created on 20th December 2022
filed on: 21st, December 2022
| mortgage
|
Free Download
(57 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 15th March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 106753440003 in full
filed on: 14th, January 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 106753440002 in full
filed on: 14th, January 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 15th March 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 15th March 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 15th March 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 15th March 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 23rd February 2018
filed on: 5th, March 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution, Resolution of adoption of Articles of Association
filed on: 28th, February 2018
| resolution
|
Free Download
(33 pages)
|
AD01 |
Address change date: 20th October 2017. New Address: Templar House 4225 Park Approach Leeds West Yorkshire LS15 8GB. Previous address: Floor 3, Rutland House Call Lane Leeds West Yorkshire LS1 6DT United Kingdom
filed on: 20th, October 2017
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 30th, May 2017
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 16th May 2017: 200000.00 GBP
filed on: 30th, May 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 30th, May 2017
| resolution
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 106753440003, created on 16th May 2017
filed on: 19th, May 2017
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 106753440002, created on 16th May 2017
filed on: 19th, May 2017
| mortgage
|
Free Download
(22 pages)
|
AP01 |
New director was appointed on 16th May 2017
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th May 2017
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 106753440001, created on 16th May 2017
filed on: 19th, May 2017
| mortgage
|
Free Download
(33 pages)
|
NEWINC |
Incorporation
filed on: 16th, March 2017
| incorporation
|
Free Download
|