AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 061889500003 satisfaction in full.
filed on: 6th, December 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 4th June 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th June 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th June 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 061889500003, created on Tuesday 4th May 2021
filed on: 11th, May 2021
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th June 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 061889500002 satisfaction in full.
filed on: 7th, November 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 061889500001 satisfaction in full.
filed on: 7th, November 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th June 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th June 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 15th May 2018
filed on: 15th, May 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 16 Canal Wharf Holbeck Leeds West Yorkshire LS11 5PS to Matthew Murray Suite 1, Matthew Murray House 97 Water Lane Leeds LS11 5QN on Thursday 5th April 2018
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Matthew Murray Suite 1, Matthew Murray House 97 Water Lane Leeds LS11 5QN England to Matthew Murray House Suite 1, Matthew Murray House 97 Water Lane Leeds LS11 5QN on Thursday 5th April 2018
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
AP03 |
On Thursday 8th February 2018 - new secretary appointed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 9th August 2017
filed on: 9th, August 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates Sunday 4th June 2017
filed on: 4th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Monday 1st February 2016 director's details were changed
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 5th June 2016 with full list of members
filed on: 27th, July 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 27th July 2016
capital
|
|
CH03 |
On Friday 1st January 2016 secretary's details were changed
filed on: 27th, July 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 1st January 2016 director's details were changed
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 4th, November 2015
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 061889500002, created on Thursday 29th October 2015
filed on: 3rd, November 2015
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 061889500001, created on Thursday 29th October 2015
filed on: 3rd, November 2015
| mortgage
|
Free Download
(41 pages)
|
AR01 |
Annual return made up to Friday 5th June 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 5th June 2015.
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 1st April 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 29th April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 1st April 2014 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 1st April 2013 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 28th March 2012 with full list of members
filed on: 17th, April 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Monday 16th April 2012 director's details were changed
filed on: 16th, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 7th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 28th March 2011 with full list of members
filed on: 1st, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 11th, August 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Sunday 28th March 2010 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 28th March 2010 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 28th March 2010 with full list of members
filed on: 21st, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 15th, July 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Sunday 5th April 2009
filed on: 5th, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 16th, June 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Monday 14th April 2008
filed on: 14th, April 2008
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 28th, March 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 28th, March 2007
| incorporation
|
Free Download
(17 pages)
|