AA |
Full accounts data made up to Friday 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(27 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st March 2023
filed on: 19th, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 19th January 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2022
filed on: 5th, September 2022
| accounts
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 104031310002, created on Friday 28th January 2022
filed on: 1st, February 2022
| mortgage
|
Free Download
(47 pages)
|
MA |
Memorandum and Articles of Association
filed on: 31st, January 2022
| incorporation
|
Free Download
(20 pages)
|
MR04 |
Charge 104031310001 satisfaction in full.
filed on: 31st, January 2022
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 31st, January 2022
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 19th January 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on Saturday 31st July 2021
filed on: 10th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st August 2021.
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th January 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(25 pages)
|
CH01 |
On Thursday 17th September 2020 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 17th September 2020 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 17th September 2020 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 17th September 2020 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Wednesday 1st April 2020) of a secretary
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 25th November 2019
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates Sunday 20th January 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 5th, July 2018
| accounts
|
Free Download
(25 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Friday 20th January 2017
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Friday 20th January 2017
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 20th January 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF. Change occurred on Monday 20th November 2017. Company's previous address: Anglia House Holly Park Mills Holly Park Mills, Woodhall Road Calverley Pudsey Leeds LS28 5QS England.
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 17th July 2017) of a secretary
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 31st March 2017
filed on: 6th, April 2017
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 104031310001, created on Wednesday 29th March 2017
filed on: 5th, April 2017
| mortgage
|
Free Download
(54 pages)
|
AD01 |
New registered office address Anglia House Holly Park Mills Holly Park Mills, Woodhall Road Calverley Pudsey Leeds LS28 5QS. Change occurred on Monday 3rd April 2017. Company's previous address: Anglia House Holly Park Mills, Calverley, Leeds, Holly Park Mills, Woodhall Road Calverley, Leeds Pudsey West Yorkshire LS28 5QS England.
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Saturday 31st March 2018. Originally it was Saturday 30th September 2017
filed on: 3rd, April 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Anglia House Holly Park Mills, Calverley, Leeds, Holly Park Mills, Woodhall Road Calverley, Leeds Pudsey West Yorkshire LS28 5QS. Change occurred on Monday 3rd April 2017. Company's previous address: 95 Wigmore Street London W1U 1FB United Kingdom.
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 31st March 2017.
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 31st March 2017.
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st March 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 31st March 2017.
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st March 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, February 2017
| resolution
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Friday 20th January 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 20th January 2017
filed on: 20th, January 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director's appointment was terminated on Friday 20th January 2017
filed on: 20th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 20th January 2017
filed on: 20th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 20th January 2017.
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 20th January 2017.
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, September 2016
| incorporation
|
Free Download
(13 pages)
|