AD01 |
Change of registered address from 3150 Century Way Thorpe Park Leeds LS15 8ZB England on 12th December 2023 to 3175 Century Way Thorpe Park Leeds LS15 8ZB
filed on: 12th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 2nd, September 2023
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 15th August 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(31 pages)
|
TM01 |
Director's appointment terminated on 4th April 2022
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 4th April 2022
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st December 2021
filed on: 24th, January 2022
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 6th, January 2022
| resolution
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 6th, January 2022
| incorporation
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 081898170003, created on 22nd December 2021
filed on: 23rd, December 2021
| mortgage
|
Free Download
(68 pages)
|
AP01 |
New director was appointed on 18th October 2021
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
On 18th October 2021, company appointed a new person to the position of a secretary
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th October 2021
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 18th October 2021
filed on: 18th, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd August 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 6th, July 2021
| accounts
|
Free Download
(27 pages)
|
PSC02 |
Notification of a person with significant control 3rd February 2021
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 3rd February 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 3rd February 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 8th, January 2021
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates 23rd August 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 18th September 2018
filed on: 18th, September 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 23rd August 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Innovation House Unit 3 Temple Point Bullerthorpe Lane Leeds LS15 9JL England on 28th August 2018 to 3150 Century Way Thorpe Park Leeds LS15 8ZB
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 081898170002 in full
filed on: 15th, August 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 5th, October 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 23rd August 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 081898170002, created on 16th June 2016
filed on: 16th, June 2016
| mortgage
|
Free Download
(29 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 9th, June 2016
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF on 27th January 2016 to Innovation House Unit 3 Temple Point Bullerthorpe Lane Leeds LS15 9JL
filed on: 27th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd August 2015
filed on: 26th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th August 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd August 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th August 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 31st August 2013 director's details were changed
filed on: 20th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd August 2013
filed on: 20th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th September 2013: 1000.00 GBP
capital
|
|
CH01 |
On 31st August 2013 director's details were changed
filed on: 20th, September 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 31st August 2013 secretary's details were changed
filed on: 20th, September 2013
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, April 2013
| mortgage
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 23rd, August 2012
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|