AA |
Total exemption full accounts data made up to 2023-05-31
filed on: 22nd, February 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-11-26
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 7th, February 2023
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, February 2023
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 7th, February 2023
| incorporation
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 2022-11-26
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-05-30
filed on: 21st, November 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Leigh House 28 - 32 st. Paul's Street Leeds LS1 2JT. Change occurred on 2022-08-09. Company's previous address: C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd.
filed on: 9th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-05-31
filed on: 2nd, February 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-26
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-05-04 director's details were changed
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-05-31
filed on: 18th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-26
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-05-31
filed on: 27th, February 2020
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control 2018-10-02
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018-10-02
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-11-26
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-26
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 080899240001, created on 2018-10-23
filed on: 23rd, October 2018
| mortgage
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-26
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd. Change occurred on 2018-04-18. Company's previous address: Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd England.
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd. Change occurred on 2018-04-12. Company's previous address: Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF.
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 16th, February 2018
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2017-11-14
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-11-14 director's details were changed
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-26
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to 2016-05-31
filed on: 24th, February 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-26
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 15th, October 2015
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 3rd, September 2015
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 2015-08-20: 200.00 GBP
filed on: 3rd, September 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-26
filed on: 9th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-04-09: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 13th, January 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF. Change occurred on 2014-12-08. Company's previous address: Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF.
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-03-24 director's details were changed
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-03-26
filed on: 26th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-26
filed on: 26th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-03-26: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-03-26
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-31
filed on: 23rd, July 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2013-07-22
filed on: 22nd, July 2013
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-05-31
filed on: 22nd, July 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ England on 2013-07-15
filed on: 15th, July 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 31st, May 2012
| incorporation
|
Free Download
(8 pages)
|