MR04 |
Satisfaction of charge 091560630009 in full
filed on: 25th, May 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 091560630005 in full
filed on: 25th, May 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 091560630007 in full
filed on: 25th, May 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 091560630006 in full
filed on: 25th, May 2023
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 14th, April 2023
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 091560630011, created on 2023-03-16
filed on: 29th, March 2023
| mortgage
|
Free Download
(50 pages)
|
TM01 |
Director appointment termination date: 2023-03-16
filed on: 21st, March 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091560630010, created on 2023-03-16
filed on: 21st, March 2023
| mortgage
|
Free Download
(64 pages)
|
AD01 |
Registered office address changed from 8 Manor Road Leeds West Yorkshire LS11 9AH United Kingdom to Unit 7 Logic Park Skelton Moor Way Halton Leeds LS15 0BF on 2023-03-21
filed on: 21st, March 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-03-16
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 091560630008 in full
filed on: 19th, August 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 31st, March 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 25th, June 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 17th, March 2020
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 091560630009, created on 2019-07-17
filed on: 7th, August 2019
| mortgage
|
Free Download
(23 pages)
|
CH03 |
On 2019-04-08 secretary's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019-04-08 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 29th, March 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2018-10-25 director's details were changed
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2018-10-25 secretary's details were changed
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018-10-25 director's details were changed
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 96 Marsh Lane Leeds West Yorkshire LS9 8SR to 8 Manor Road Leeds West Yorkshire LS11 9AH on 2018-10-24
filed on: 24th, October 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 27th, September 2018
| resolution
|
Free Download
(13 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, September 2018
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 27th, March 2018
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 091560630008, created on 2018-02-26
filed on: 6th, March 2018
| mortgage
|
Free Download
(22 pages)
|
MR04 |
Satisfaction of charge 091560630001 in full
filed on: 10th, November 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091560630003 in full
filed on: 10th, November 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091560630004 in full
filed on: 10th, November 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091560630007, created on 2017-10-06
filed on: 11th, October 2017
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 091560630005, created on 2017-10-06
filed on: 11th, October 2017
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 091560630006, created on 2017-10-06
filed on: 11th, October 2017
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 091560630004, created on 2017-05-02
filed on: 4th, May 2017
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 3rd, March 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2016-07-31 to 2016-06-30
filed on: 8th, September 2016
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 091560630002 in full
filed on: 10th, June 2016
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 091560630003, created on 2015-12-01
filed on: 3rd, December 2015
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2015-07-31 with full list of members
filed on: 20th, August 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 091560630002, created on 2015-04-17
filed on: 7th, May 2015
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 091560630001, created on 2014-10-07
filed on: 10th, October 2014
| mortgage
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2014-09-01: 100.00 GBP
filed on: 10th, October 2014
| capital
|
Free Download
(4 pages)
|
CH01 |
On 2014-09-08 director's details were changed
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2014-09-08 secretary's details were changed
filed on: 29th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-09-15
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-09-15
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-09-01
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2014-09-01 - new secretary appointed
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-09-01
filed on: 8th, September 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to 96 Marsh Lane Leeds West Yorkshire LS9 8SR on 2014-09-08
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, July 2014
| incorporation
|
Free Download
(19 pages)
|