GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 29th Oct 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Oct 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 5th, August 2022
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 087739170006, created on Wed, 13th Apr 2022
filed on: 26th, April 2022
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 087739170005, created on Wed, 13th Apr 2022
filed on: 19th, April 2022
| mortgage
|
Free Download
(26 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, April 2022
| mortgage
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 16th Feb 2022
filed on: 16th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 16th Feb 2022
filed on: 16th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Oct 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Oct 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from Unit 1 Kirkstall Industrial Park Kirkstall Road Leeds LS4 2AZ England at an unknown date to Arthington Hall Arthington Lane Arthington Otley LS21 1PH
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Unit 1 Kirkstall Industrial Park Kirkstall Road Leeds LS4 2AZ England on Mon, 29th Jun 2020 to Arthington Hall Arthington Lane Arthington Otley LS21 1PH
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 5th Nov 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Nov 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Nov 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 6th, September 2017
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 087739170004, created on Fri, 21st Jul 2017
filed on: 27th, July 2017
| mortgage
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates Sun, 13th Nov 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 30th, August 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 16th, August 2016
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 087739170003, created on Tue, 19th Apr 2016
filed on: 21st, April 2016
| mortgage
|
Free Download
(27 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th Nov 2015
filed on: 11th, February 2016
| annual return
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from The Gables Langwith Avenue Wetherby Yorkshire LS22 5DD on Thu, 11th Feb 2016 to Unit 1 Kirkstall Industrial Park Kirkstall Road Leeds LS4 2AZ
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 31st May 2015 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sun, 31st May 2015 secretary's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Sun, 31st May 2015 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, September 2015
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 13th, August 2015
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 087739170002, created on Wed, 29th Apr 2015
filed on: 1st, May 2015
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 087739170001, created on Wed, 29th Apr 2015
filed on: 1st, May 2015
| mortgage
|
Free Download
(36 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 13th Nov 2014
filed on: 12th, January 2015
| annual return
|
Free Download
(7 pages)
|
AD03 |
Registered inspection location new location: Unit 1 Kirkstall Industrial Park Kirkstall Road Leeds LS4 2AZ.
filed on: 12th, January 2015
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 14th Nov 2013: 1.00 GBP
filed on: 10th, March 2014
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, November 2013
| incorporation
|
Free Download
(27 pages)
|